Advanced company searchLink opens in new window

BEECHWOOD PROPERTIES (BROMLEY) LLP

Company number OC383848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 LLAR01 Annual return made up to 27 March 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 LLAR01 Annual return made up to 27 March 2015
02 Apr 2015 LLAD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 LLAP02 Appointment of Bromley Business Centre (Holdings) Ltd as a member on 6 April 2013
14 Aug 2014 LLTM01 Termination of appointment of Bromley Business Centre Llp as a member on 6 April 2013
08 May 2014 LLAD01 Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 8 May 2014
04 Apr 2014 LLAR01 Annual return made up to 27 March 2014
06 Sep 2013 CERTNM Company name changed LLP formations no 195 LLP\certificate issued on 06/09/13
  • LLNM01 ‐ Change of name notice
04 Sep 2013 LLTM01 Termination of appointment of Formations No 70 Ltd as a member
04 Sep 2013 LLTM01 Termination of appointment of Anne Smith as a member
04 Sep 2013 LLAP02 Appointment of Bromley Business Centre Llp as a member
04 Sep 2013 LLAP01 Appointment of Mrs Patricia Anne Williams as a member
04 Sep 2013 LLAP01 Appointment of Mr Roger Williams as a member
04 Sep 2013 LLAP01 Appointment of Mrs Joy Valerie Garmson as a member
04 Sep 2013 LLAP01 Appointment of Mr David Garmson as a member
27 Mar 2013 LLIN01 Incorporation of a limited liability partnership