FROST BROOKS ONE LLP

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/02/205 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

20/05/1920 May 2019 CORPORATE LLP MEMBER APPOINTED TURNWELL VENTURE CAPITAL LIMITED

View Document

01/05/191 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / HERBERT J SIEGAL / 27/04/2018

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PEACE / 27/04/2018

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR AIDAN CRAWLEY / 27/04/2018

View Document

30/04/1930 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FB CAPITAL PARTNERS LLP / 27/04/2018

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / VISCOUNT JAMES WALTER GRIMSTON / 27/04/2018

View Document

30/04/1930 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FROST BROOKS ONE CARRY LLP / 27/04/2018

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / THE HON. SAM GEORGE GRIMSTON / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE PARADINE FROST / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ROB WILLS / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS HOWARD / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / FREDERICK PALMER / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK ELBOROUGH SELLERS / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD STILEMAN / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILFRED PARADINE FROST / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER JOHN JENKINSON / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / EVAN MERVYN DAVIES / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TIM LAVENE / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DJANGO LIAM OCONNELL DAVIDSON / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY ST GEORGE / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / HUGH GROSVENOR / 27/04/2018

View Document

29/04/1929 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / TRUSTEES OF THE SIR VICTOR BLANK PENSION SCHEME / 27/04/2018

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

12/06/1812 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 08/06/2018

View Document

12/06/1812 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 08/06/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 18 CAROLINE TERRACE LONDON SW1W 8JT

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 LLP MEMBER APPOINTED MR GEORGE PARADINE FROST

View Document

03/11/173 November 2017 CORPORATE LLP MEMBER APPOINTED FROST BROOKS ONE CARRY LLP

View Document

03/11/173 November 2017 CORPORATE LLP MEMBER APPOINTED DAVID PARADINE LIMITED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 LLP MEMBER APPOINTED HERBERT J SIEGAL

View Document

09/05/169 May 2016 LLP MEMBER APPOINTED TRUSTEES OF THE SIR VICTOR BLANK PENSION SCHEME

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/05/163 May 2016 LLP MEMBER APPOINTED JAMIE GRIMSTON

View Document

03/05/163 May 2016 LLP MEMBER APPOINTED HUGH GROSVENOR

View Document

29/04/1629 April 2016 LLP MEMBER APPOINTED JOHN PEACE

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR DJANGO LIAM OCONNELL DAVIDSON

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED ROB WILLS

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR HENRY ST GEORGE

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED FREDERICK PALMER

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED EVAN MERVYN DAVIES

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED EDWARD STILEMAN

View Document

28/04/1628 April 2016 CORPORATE LLP MEMBER APPOINTED NAUTILUS TRUST COMPANY LIMITED

View Document

28/04/1628 April 2016 CORPORATE LLP MEMBER APPOINTED LUTEA TRUSTEES LIMITED

View Document

28/04/1628 April 2016 CORPORATE LLP MEMBER APPOINTED JOHN RUGMAN (ON BEHALF OF WESTERBY PRIVATE PENSION - J RUGMAN)

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED TIM LAVENE

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR DARRYL CHARLES EALES

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR OLIVER JOHN JENKINSON

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR PATRICK ELBOROUGH SELLERS

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED SAM GRIMSTON

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED AIDAN CRAWLEY

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED THOMAS HOWARD

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED PETER CHADLINGTON

View Document

05/04/165 April 2016 LLP MEMBER APPOINTED MR WILFRED PARADINE FROST

View Document

12/11/1512 November 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 10/09/15

View Document

11/09/1511 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FB CAPITAL PARTNERS LLP / 08/06/2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, LLP MEMBER MILES FROST

View Document

14/08/1514 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 11/09/2014

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 346 KENSINGTON HIGH STREET LONDON W14 8NS UNITED KINGDOM

View Document

11/09/1411 September 2014 LLP MEMBER APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

10/09/1410 September 2014 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