BRACKNELL PROPERTY LLP

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Notice of move from Administration to Dissolution

View Document

01/05/231 May 2023 Administrator's progress report

View Document

25/10/2225 October 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Statement of affairs with form AM02SOA

View Document

13/05/2213 May 2022 Statement of administrator's proposal

View Document

29/04/2229 April 2022 Statement of affairs with form AM02SOA

View Document

05/04/225 April 2022 Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Regis House 45 King William Street London EC4R 9AN on 2022-04-05

View Document

23/02/2223 February 2022 Member's details changed for Mr Matthew Kyme Taylor on 2022-02-23

View Document

15/12/2115 December 2021 Full accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

13/10/2113 October 2021 Registration of charge OC3702350008, created on 2021-10-12

View Document

12/10/2112 October 2021 Registration of charge OC3702350007, created on 2021-10-01

View Document

12/10/2112 October 2021 Registration of charge OC3702350006, created on 2021-10-01

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3702350005

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3702350004

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

19/08/1919 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/04/1819 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY GOULDING / 17/04/2018

View Document

19/04/1819 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY GOULDING / 17/04/2018

View Document

18/04/1818 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

18/04/1818 April 2018 SAIL ADDRESS CREATED

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / CATHCART CAPITAL LIMITED / 12/04/2018

View Document

17/04/1817 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATHCART CAPITAL LIMITED / 12/04/2018

View Document

17/04/1817 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TREGUNTER ADMINISTRATIVE SERVICES LIMITED / 12/04/2018

View Document

17/04/1817 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTGATE CAPITAL LIMITED / 12/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS ENGLAND

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/09/1727 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART ROBERT CLEMENTS / 26/09/2017

View Document

06/09/176 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FOTHERGILL / 04/09/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

15/02/1615 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 10/02/2016

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

04/12/154 December 2015 ANNUAL RETURN MADE UP TO 28/11/15

View Document

03/12/153 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTGATE CAPITAL LIMITED / 05/06/2014

View Document

03/12/153 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATHCART CAPITAL LIMITED / 05/06/2014

View Document

03/12/153 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TREGUNTER ADMINISTRATIVE SERVICES LIMITED / 05/06/2014

View Document

23/02/1523 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS OLIVER WUNDE / 19/02/2015

View Document

23/02/1523 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARKUS OLIVER WUNDE / 19/02/2015

View Document

29/01/1529 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE HESELTINE / 04/12/2014

View Document

27/01/1527 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT BENNET MARSHALL JOHNSTON / 22/01/2015

View Document

27/01/1527 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW NEIL GOLDING / 22/01/2015

View Document

27/01/1527 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ALAN CRAWFORD O'NEILL / 22/01/2015

View Document

22/01/1522 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARK PHILIP WEBSTER / 21/01/2015

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CARL THOMAS SENIOR / 07/01/2015

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 28/11/14

View Document

10/09/1410 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 10/09/2014

View Document

08/09/148 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ALAN CRAWFORD O'NEILL / 26/08/2014

View Document

04/09/144 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 04/08/2014

View Document

29/08/1429 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT BENNET MARSHALL JOHNSTON / 20/08/2014

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH JONATHAN MCCARTNEY / 04/08/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 26 DOVER STREET LONDON W1S 4LY

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

29/11/1329 November 2013 ANNUAL RETURN MADE UP TO 28/11/13

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DENNING FOSTER / 01/11/2012

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

18/12/1218 December 2012 ANNUAL RETURN MADE UP TO 28/11/12

View Document

30/04/1230 April 2012 LLP MEMBER APPOINTED ADRIAN CHRISTOPHER JOSEPH

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP/LLMG09 / CHARGE NO: 3

View Document

25/04/1225 April 2012 LLP MEMBER APPOINTED NIALL WILLIAM ARTHUR FITZGERALD

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED MARK PHILIP WEBSTER

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED TIFFANY ANNE HALL

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED NICHOLAS ROBINSON

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED ADAM MAX CAPLIN

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED MR NICHOLAS JAMES COULDREY

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED MR. BRENDAN PAUL FARMER

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED ANTHONY ROSS COTTON

View Document

20/04/1220 April 2012 LLP MEMBER APPOINTED ROBERT BENNET MARSHALL JOHNSTON

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED GEORGE MICHAEL KENT

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED MARY CLARE BOLTON

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED CARL SENIOR

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED JOHN OGILVIE

View Document

17/04/1217 April 2012 LLP MEMBER APPOINTED CHRISTOPHER JONATHAN FANNER

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED ANDREW NEL GOLDING

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED ALEXANDER JAMES BERNARD NEWMAN

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MR IAN MATTHEW LOBLEY

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MICHAEL DENNING FOSTER

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MR MARTIN WILLIAM NURSE

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED PAUL ANTHONY GOULDING

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED PETER MARK GODFREY

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED DAVID SILVER

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MARK VIVYAN EBAN

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MRS KATE SARAH HOLLIGON

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED FRANKLIN DANIEL ROSENKRANZ

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED CATHERINE HESELTINE

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED IAIN ALAN CRAWFORD O'NEILL

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED JONATHAN DAVID FOTHERGILL

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED PAUL HENRY KEEBLE

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED TALBOT ALLEN STARK

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED IAN JEREMY GAUNT

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED PETER MURRAY KIRK

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MATTHEW KYME TAYLOR

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MR NICHOLAS FLAVELLE MERRIMAN

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MARKUS OLIVER WUNDE

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED DR JOHN REYNOLDS GAYNER

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MR DAVID NEIL HOLLIGON

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN WILLIAMS

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED AMIR GHODSIAN

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED GARETH JONATHAN MCCARTNEY

View Document

13/04/1213 April 2012 LLP MEMBER APPOINTED DR MARTIN STEPHEN WOLFSON

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED STEWART ROBERT CLEMENTS

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED MR PAUL COLLIER

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED RICHARD JOHN ASHTON

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED ROBIN LOUIS HENNING BENCARD

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED RAINER HAROLD BURCHETT

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED RICHARD BETTS

View Document

19/01/1219 January 2012 CORPORATE LLP MEMBER APPOINTED CATHCART CAPITAL LIMITED

View Document

08/12/118 December 2011 CURRSHO FROM 30/11/2012 TO 05/04/2012

View Document

28/11/1128 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company