- Company Overview for ROSCOE (BRIDGWATER) LLP (OC318117)
- Filing history for ROSCOE (BRIDGWATER) LLP (OC318117)
- People for ROSCOE (BRIDGWATER) LLP (OC318117)
- Charges for ROSCOE (BRIDGWATER) LLP (OC318117)
- More for ROSCOE (BRIDGWATER) LLP (OC318117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
30 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 | |
20 Mar 2012 | LLNM01 |
Change of name notice
|
|
20 Mar 2012 | CERTNM | Company name changed tamar (bridgwater) LLP\certificate issued on 20/03/12 | |
19 Mar 2012 | LLAR01 | Annual return made up to 1 March 2012 | |
19 Mar 2012 | LLAD02 | Location of register of charges has been changed from 271 Regent Street London W1B 2ES | |
19 Mar 2012 | LLAD03 | Register(s) moved to registered inspection location | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 May 2011 | LLPAUD | Resignation of an auditor | |
29 Mar 2011 | LLAR01 | Annual return made up to 1 March 2011 | |
29 Mar 2011 | LLAD04 | Register(s) moved to registered office address | |
29 Mar 2011 | LLCH02 | Member's details changed for Tamar Capital (Birmingham) Limited on 18 January 2011 | |
29 Mar 2011 | LLCH01 | Member's details changed for Andrew Michael Brownlow on 28 March 2011 | |
28 Mar 2011 | LLCH01 | Member's details changed for Anthony Stephen Yaskin on 28 March 2011 | |
28 Mar 2011 | LLCH02 | Member's details changed for Fountainhill Properties Limited on 28 March 2011 | |
28 Mar 2011 | LLCH01 | Member's details changed for David Peter Lamb on 28 March 2011 | |
14 Feb 2011 | LLNM01 |
Change of name notice
|
|
14 Feb 2011 | CERTNM | Company name changed kenmore (bridgwater) LLP\certificate issued on 14/02/11 | |
13 Jan 2011 | LLAD01 | Registered office address changed from , Royal London House 22-25 Finsbury Square, London, EC2A 1DX on 13 January 2011 | |
30 Jun 2010 | LLAA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
04 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
13 May 2010 | LLCH02 | Member's details changed for Kenmore Birmingham Limited on 5 May 2010 | |
13 May 2010 | LLCH02 | Member's details changed for Fountainhill Properties Limited on 5 May 2010 |