BKF EIGHTY-SEVEN LLP

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED THOMSON DICKSON CONSULTING LLP
CERTIFICATE ISSUED ON 30/09/13

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

23/05/1323 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ALAN THOMSON / 07/12/2012

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ALAN THOMSON / 27/05/2011

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARIE DICKSON / 27/05/2011

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 LLP ANNUAL RETURN ACCEPTED ON 27/05/10

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED PUNTER SOUTHALL (GLASGOW) LLP20071115

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 126 JERMYN STREET LONDON SW1Y 4UJ

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

20/03/0520 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED HAZELL CARR (G) LLP20040730

View Document

28/07/0428 July 2004 MEMBER RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE GREENHOUSE STRATTON WAY ABINGDON OXFORDSHIRE OX14 3QP

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

23/07/0323 July 2003 MEMBER RESIGNED

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 27/05/03

View Document

21/05/0321 May 2003 MEMBER RESIGNED

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

27/05/0227 May 2002 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