FAULKNERBROWNS HEALTHCARE DESIGN LLP

Company Documents

DateDescription
02/04/152 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN SYKES

View Document

29/04/1429 April 2014 CORPORATE LLP MEMBER APPOINTED FAULKNERBROWNS LLP

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL DAVENPORT

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL TAYLOR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN HALL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN WILSON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DEEMING

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCINTYRE

View Document

10/04/1410 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL HALL / 31/03/2011

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOSEPH KANE / 31/03/2011

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WILSON / 31/03/2011

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL DAVENPORT / 31/03/2011

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR BENJAMIN MELLOR SYKES

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 LLP ANNUAL RETURN ACCEPTED ON 31/03/10

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 MEMBER'S PARTICULARS NEIL TAYLOR

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 CHANGE OF NAME 13/06/2008

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED FAULKNERBROWNS CHONG PARTNERS LLP20080627

View Document

23/06/0823 June 2008 MEMBER RESIGNED CHONG PARTNERS ARCHITECTURE INC

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: LEVEL 7 52 GROSVENOR GARDENS LONDON SW1W 0AW

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/02/064 February 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 NEW MEMBER APPOINTED

View Document

31/03/0531 March 2005 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