BRAMBLESIDE RISK MANAGEMENT LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Member's details changed for Mr Craig Arthur Seed on 2021-06-30

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SCRIVEN STONES FOREST LANE HEAD HARROGATE NORTH YORKSHIRE HG2 7TE UNITED KINGDOM

View Document

13/12/1913 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 10/12/2019

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CESSATION OF CRAIG ARTHUR SEED AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF SIMON CHRISTOPHER BLAND AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF ROBERT JAMES WINTER AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 20/12/2017

View Document

19/02/1819 February 2018 LLP MEMBER APPOINTED MR RICHARD NIGEL SMAJE

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 12 TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HB

View Document

23/05/1723 May 2017 LLP MEMBER APPOINTED MR ROBERT LAURANCE WORRELL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3353720002

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, LLP MEMBER DAMIAN SILVERMAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK MCFARLANE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER GARY PROCTOR

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER PHILLIP COSTELLO

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER NEIL DURANT

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 12/05/2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

04/04/164 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK MCFARLANE / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANDREW DURANT / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP COSTELLO / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES WINTER / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BLAND / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIAN SILVERMAN / 01/04/2016

View Document

01/04/161 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ARTHUR SEED / 01/04/2016

View Document

04/02/164 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BLAND / 04/02/2016

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

06/01/156 January 2015 COMPANY NAME CHANGED BEAUMONTS RISK MANAGEMENT LLP CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, LLP MEMBER BRAMBLESIDE DEVELOPMENTS LIMITED

View Document

12/11/1412 November 2014 CORPORATE LLP MEMBER APPOINTED BRAMBLESIDE DEVELOPMENTS LIMITED

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SYKES

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3353720002

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013

View Document

11/04/1311 April 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY NICHOLAS PROCTOR / 26/10/2011

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANDREW DURANT / 26/10/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

16/12/1016 December 2010 LLP MEMBER APPOINTED MR MARK MCFARLANE

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

15/03/1015 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED QUANTUM AFFAIRS LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 17/12/09

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

08/03/088 March 2008 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