BDG SPARKES PORTER LLP

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Sophie Harrison as a member on 2025-03-25

View Document

25/03/2525 March 2025 Termination of appointment of Sara Porter as a member on 2025-03-25

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 71-74 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, LLP MEMBER FIONA GOLD

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 9-10 SAVILE ROW LONDON W1S 3PF

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL GOLD

View Document

10/07/1910 July 2019 CESSATION OF PAUL HOWARD GOLD AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS DANIEL BLANCHFLOWER

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL DANVERS

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 12/05/16

View Document

09/06/169 June 2016 LLP MEMBER APPOINTED JAMES WILLIAM DOUGLAS HARRISON

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 9-10 SAVILE ROW LONDON W1S 3PF ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 11-12 DOVER STREET LONDON W1S 4LJ

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER JESSICA BROGAN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID BROGAN

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 ANNUAL RETURN MADE UP TO 12/05/15

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL HOWARD GOLD / 06/04/2014

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID VINCENT BROGAN / 06/04/2014

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS DANIEL BLANCHFLOWER / 08/03/2014

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL CHARLES WARREN DANVERS / 06/04/2014

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY PORTER / 06/04/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 12/05/14

View Document

04/02/144 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

28/06/1328 June 2013 SECOND FILING WITH MUD 12/05/13 FOR FORM LLAR01

View Document

13/06/1313 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS DANIEL BLANCHFLOWER / 13/06/2013

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 12/05/13

View Document

13/06/1313 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY PORTER / 13/06/2013

View Document

11/06/1311 June 2013 LLP MEMBER APPOINTED MRS SARA PORTER

View Document

11/06/1311 June 2013 LLP MEMBER APPOINTED MRS FIONA GOLD

View Document

11/06/1311 June 2013 LLP MEMBER APPOINTED MRS JESSICA BROGAN

View Document

10/06/1310 June 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1221 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROSS DANIEL BLANCHFLOWER / 21/05/2012

View Document

21/05/1221 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY PORTER / 21/05/2012

View Document

21/05/1221 May 2012 ANNUAL RETURN MADE UP TO 12/05/12

View Document

16/05/1216 May 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM, 3RD FLOOR 174 NEW BOND STREET, MAYFAIR, LONDON, W1S 4RG

View Document

12/05/1112 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information