Advanced company searchLink opens in new window

BENBROOK PARCELS LLP

Company number OC412774

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
28 Nov 2018 LLPSC01 Notification of Josh Mackain as a person with significant control on 28 November 2018
28 Nov 2018 LLPSC07 Cessation of Sdg Registrars Limited as a person with significant control on 28 November 2018
28 Nov 2018 LLAP01 Appointment of Mr Josh Mackain as a member on 12 November 2018
28 Nov 2018 LLPSC07 Cessation of Sdg Secretaries Limited as a person with significant control on 28 November 2018
14 Aug 2018 LLCS01 Confirmation statement made on 14 July 2018 with no updates
14 Aug 2018 LLAD01 Registered office address changed from 11 Giffard Way Long Crendon Aylesbury HP18 9DW England to Ground Floor 1 George Yard London EC3V 9DF on 14 August 2018
14 Aug 2018 LLPSC01 Notification of Jonathan Bishop as a person with significant control on 23 October 2017
23 Aug 2017 LLCS01 Confirmation statement made on 14 July 2017 with no updates
17 Aug 2017 AA Unaudited abridged accounts made up to 5 April 2017
17 Aug 2017 LLTM01 Termination of appointment of Darren Hanlon as a member on 25 April 2017
17 Aug 2017 LLAA01 Previous accounting period shortened from 31 July 2017 to 5 April 2017
13 Mar 2017 LLAD01 Registered office address changed from Lower Ground Floor George Yard London EC3V 9DF England to 11 Giffard Way Long Crendon Aylesbury HP18 9DW on 13 March 2017
13 Mar 2017 LLAD01 Registered office address changed from 73 Bicester Road Aylesbury HP19 9AN England to Lower Ground Floor George Yard London EC3V 9DF on 13 March 2017
09 Feb 2017 LLTM01 Termination of appointment of Sdg Secretaries Limited as a member on 21 November 2016
09 Feb 2017 LLTM01 Termination of appointment of Sdg Registrars Limited as a member on 21 November 2016
04 Jan 2017 LLAD01 Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 73 Bicester Road Aylesbury HP19 9AN on 4 January 2017
15 Dec 2016 LLAP01 Appointment of Mr Darren Hanlon as a member on 21 November 2016
15 Dec 2016 LLAP01 Appointment of Mr Jonathan Bishop as a member on 26 September 2016
15 Jul 2016 LLIN01 Incorporation of a limited liability partnership