BRAMDEAN GROUP LLP

Company Documents

DateDescription
22/08/1522 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1522 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015

View Document

22/05/1522 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/08/147 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014

View Document

12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013

View Document

09/08/129 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012

View Document

09/08/129 August 2012 DETERMINATION FOR LLPS

View Document

13/09/1113 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 6 DERBY STREET LONDON W1J 7AD

View Document

03/08/103 August 2010 DECLARATION OF SOLVENCY

View Document

03/08/103 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/103 August 2010 DETERMINATION FOR LLPS

View Document

27/05/1027 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 DISS40 (DISS40(SOAD))

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 07/10/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRAMDEAN INVESTORS LIMITED / 15/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 35 PARK LANE LONDON W1K 1RB

View Document

17/12/0917 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

17/12/0917 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, LLP MEMBER KAREN DRAYTON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ROY KUO

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, LLP MEMBER LAURA JONES

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, LLP MEMBER BRENDA MCKENNA

View Document

05/11/095 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN KIRSTEN COMPTON / 29/11/2008

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS LEVENE

View Document

13/10/0913 October 2009 ANNUAL RETURN MADE UP TO 06/10/09

View Document

06/03/096 March 2009 MEMBER RESIGNED AMANDA ELIZABETH MCCRYSTAL

View Document

16/01/0916 January 2009 LLP MEMBER APPOINTED RACHEL DURKIN

View Document

16/01/0916 January 2009 LLP MEMBER APPOINTED ANDREW EDWARD GREEN

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC312064

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC304613

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC328479

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC309408

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC309320

View Document

02/12/082 December 2008 LLP MEMBER GLOBAL NICOLA HORLICK DETAILS CHANGED BY FORM RECEIVED ON 28-11-2008 FOR LLP OC309481

View Document

02/12/082 December 2008 MEMBER RESIGNED MICHELLE CLEMENT

View Document

02/12/082 December 2008 MEMBER'S PARTICULARS NICOLA HORLICK

View Document

02/12/082 December 2008 MEMBER'S PARTICULARS BRAMDEAN INVESTORS LIMITED

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 06/10/08

View Document

28/10/0828 October 2008 LLP MEMBER APPOINTED ROY S KUO

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0812 September 2008 MEMBER RESIGNED KHAWAJA RAFI

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/085 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 MEMBER'S PARTICULARS MARK MITCHELL SHIPMAN LOGGED FORM

View Document

13/06/0813 June 2008 LLP MEMBER APPOINTED MALCOLM PETER SPEIGHT BARTON

View Document

15/05/0815 May 2008 LLP MEMBER APPOINTED KAREN KIRSTEN COMPTON

View Document

07/05/087 May 2008 MEMBER'S PARTICULARS RICHARD STEWART

View Document

07/05/087 May 2008 MEMBER RESIGNED DEREK HIGGS

View Document

19/03/0819 March 2008 MEMBER RESIGNED VERONIQUE BOTTON

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 100 BROMPTON ROAD LONDON SW3 1ER

View Document

22/10/0722 October 2007 MEMBER RESIGNED

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

23/09/0723 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 MEMBER RESIGNED

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0721 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 NEW MEMBER APPOINTED

View Document

07/06/077 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 MEMBER NICOLA K C HORLICK DETAILS CHANGED BY FORM RECEIVED ON 210507 FOR LLP OC328479

View Document

28/03/0728 March 2007 MEMBER RESIGNED

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 06/10/06

View Document

18/01/0718 January 2007 NEW MEMBER APPOINTED

View Document

08/01/078 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

27/09/0627 September 2006 NEW MEMBER APPOINTED

View Document

25/09/0625 September 2006 NEW MEMBER APPOINTED

View Document

31/01/0631 January 2006 MEMBER RESIGNED

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

23/12/0523 December 2005 MEMBER'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 NEW MEMBER APPOINTED

View Document

20/04/0520 April 2005 NEW MEMBER APPOINTED

View Document

20/04/0520 April 2005 NEW MEMBER APPOINTED

View Document

20/04/0520 April 2005 NEW MEMBER APPOINTED

View Document

20/12/0420 December 2004 NEW MEMBER APPOINTED

View Document

20/12/0420 December 2004 NEW MEMBER APPOINTED

View Document

20/12/0420 December 2004 NEW MEMBER APPOINTED

View Document

20/12/0420 December 2004 NEW MEMBER APPOINTED

View Document

20/12/0420 December 2004 NEW MEMBER APPOINTED

View Document

06/10/046 October 2004 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