BMB BROMPTON LLP

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 27/11/13

View Document

11/02/1311 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 ANNUAL RETURN MADE UP TO 27/11/12

View Document

14/09/1214 September 2012 CORPORATE LLP MEMBER APPOINTED LITTLE BROMPTON LLP

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, LLP MEMBER REDOUBT LIMITED

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN LEECH

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 27/11/11

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, LLP MEMBER JULIAN MERCER NO.1 FURBS

View Document

16/02/1116 February 2011 LLP MEMBER APPOINTED MR JULIAN MERCER NO. 1 FURBS

View Document

16/02/1116 February 2011 ANNUAL RETURN MADE UP TO 27/11/10

View Document

16/02/1116 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEECH / 01/11/2010

View Document

16/02/1116 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BMB PROPERTY CO.NO.2 LIMITED / 01/11/2010

View Document

16/02/1116 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDOUBT LIMITED / 01/11/2010

View Document

16/02/1116 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ASSISTED DEVELOPMENT LLP / 01/11/2010

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 ANNUAL RETURN MADE UP TO 27/11/09

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 27/11/08

View Document

14/04/0914 April 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

20/02/0920 February 2009 LLP MEMBER APPOINTED JOHN LEECH

View Document

13/02/0913 February 2009 LLP MEMBER APPOINTED REDOUBT LIMITED

View Document

13/02/0913 February 2009 LLP MEMBER APPOINTED JULIAN MERCER NO.1 FURBS

View Document

13/02/0913 February 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED ASSISTED DEVELOPMENT LLP

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED BMB PROPERTY CO.NO.2 LIMITED

View Document

09/02/099 February 2009 MEMBER RESIGNED PAUL PHEYSEY

View Document

09/02/099 February 2009 MEMBER RESIGNED JULIAN MERCER

View Document

30/01/0930 January 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 27/11/07

View Document

09/11/079 November 2007 MEMBER RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
9 WALTON STREET
LONDON
ENGLAND
SW3 2JD

View Document

11/08/0711 August 2007 NEW MEMBER APPOINTED

View Document

27/11/0627 November 2006 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