- Company Overview for BPS LAW LLP (OC385496)
- Filing history for BPS LAW LLP (OC385496)
- People for BPS LAW LLP (OC385496)
- Charges for BPS LAW LLP (OC385496)
- More for BPS LAW LLP (OC385496)
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) |
---|---|---|---|
01 Jul 2021 | LLAD01 | Registered office address changed from Progress House 17 Cecil Road Hale Cheshire WA15 9NZ United Kingdom to 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ on 1 July 2021 | |
29 Jun 2021 | LLAD01 | Registered office address changed from 4th Floor Old Bank Chambers 2 Old Bank Street Manchester M2 7PF United Kingdom to Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 29 June 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | LLCS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | LLCS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 May 2019 | LLPSC04 | Change of details for Mr Harry Louie Lipson as a person with significant control on 20 June 2018 | |
31 May 2019 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 20 June 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | LLCS01 | Confirmation statement made on 30 May 2018 with no updates | |
20 Jun 2018 | LLPSC04 | Change of details for Mr Harry Louie Lipson as a person with significant control on 25 May 2018 | |
20 Jun 2018 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 25 May 2018 | |
20 Jun 2018 | LLCH01 | Member's details changed for Mrs Caroline Elizabeth Swain on 25 May 2018 | |
20 Jun 2018 | LLCH01 | Member's details changed for Mr Jairam Jonathan Ramsahoye on 25 May 2018 | |
20 Jun 2018 | LLCH01 | Member's details changed for Mr Sefton Elia Kwasnik on 25 May 2018 | |
20 Jun 2018 | LLCH01 | Member's details changed for Mr Harry Louie Lipson on 25 May 2018 | |
20 Jun 2018 | LLAD01 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LY to 4th Floor Old Bank Chambers 2 Old Bank Street Manchester M2 7PF on 20 June 2018 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | LLCS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2016 | LLTM01 | Termination of appointment of Lee Robert Lipson as a member on 2 September 2016 | |
09 Jun 2016 | LLAR01 | Annual return made up to 30 May 2016 | |
09 Jun 2016 | LLCH01 | Member's details changed for Mr Lee Robert Lipson on 1 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | LLCH01 | Member's details changed for Mr Lee Robert Lipson on 7 August 2015 |