BPE FIRST LLP

Company Documents

DateDescription
04/04/114 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

02/03/112 March 2011 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

10/01/1110 January 2011 LLP MEMBER APPOINTED MR PHILIP JAMES RADFORD

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HANDLEY

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER NICOLA CORNER

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER MARK OVINGTON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRETHERTON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER GAVIN HUGHES JONES

View Document

10/11/1010 November 2010 CORPORATE LLP MEMBER APPOINTED BPE SOLICITORS LLP

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID OLDHAM

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN WORKMAN

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, LLP MEMBER PHILIP RADFORD

View Document

15/04/1015 April 2010 LLP ANNUAL RETURN ACCEPTED ON 31/03/10

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SWIFT

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED BPE HOMEMOVE LLP CERTIFICATE ISSUED ON 16/11/09

View Document

23/10/0923 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID HANDLEY / 30/09/2009

View Document

09/10/099 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN OLDHAM / 30/09/2009

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 LLP MEMBER GLOBAL RICHARD BRETHERTON DETAILS CHANGED BY FORM RECEIVED ON 22-08-2008 FOR LLP OC304190

View Document

26/08/0826 August 2008 MEMBER'S PARTICULARS RICHARD BRETHERTON

View Document

26/08/0826 August 2008 LLP MEMBER GLOBAL RICHARD BRETHERTON DETAILS CHANGED BY FORM RECEIVED ON 22-08-2008 FOR LLP OC304189

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O BPE SOLICITORS FISRT FLOOR ST JAMES'S HOUSE, ST JAMES' SQUARE, CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006

View Document

28/11/0628 November 2006

View Document

28/11/0628 November 2006 MEMBER DAVID JOHN OLDHAM DETAILS CHANGED BY FORM RECEIVED ON 011006 FOR LLP OC304328

View Document

08/11/068 November 2006 MEMBER RESIGNED

View Document

08/11/068 November 2006

View Document

17/07/0617 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006

View Document

30/05/0630 May 2006

View Document

30/05/0630 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

20/02/0620 February 2006

View Document

20/02/0620 February 2006

View Document

20/02/0620 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 MEMBER'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: G OFFICE CHANGED 04/04/03 ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

31/03/0331 March 2003 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