Company Results (links open in a new window)
|
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)
|
|
08 Aug 2017 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017 |
LLAD01 |
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017
|
|
|
23 May 2017 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
15 May 2017 |
LLDS01 |
Application to strike the limited liability partnership off the register
|
|
|
02 Feb 2017 |
AA |
Total exemption full accounts made up to 31 March 2016
|
|
|
11 Nov 2016 |
LLMR04 |
Satisfaction of charge OC3441580001 in full
|
|
|
21 Apr 2016 |
LLAR01 |
Annual return made up to 18 March 2016
|
|
|
08 Feb 2016 |
AA |
Total exemption full accounts made up to 31 March 2015
|
|
|
22 Jun 2015 |
LLMR01 |
Registration of charge OC3441580001, created on 19 June 2015
|
|
|
01 May 2015 |
LLAP01 |
Appointment of Mr Peter Jonathan Lewin as a member on 31 March 2015
|
|
|
01 May 2015 |
LLTM01 |
Termination of appointment of Michael Pelham Morris Olive as a member on 31 March 2015
|
|
|
27 Apr 2015 |
LLAD01 |
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015
|
|
|
13 Apr 2015 |
LLAR01 |
Annual return made up to 18 March 2015
|
|
|
08 Apr 2015 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2014
|
|
|
30 Mar 2015 |
LLCH02 |
Member's details changed for Brook Henderson Group Ltd on 1 December 2014
|
|
|
30 Mar 2015 |
LLCH02 |
Member's details changed for Brook Henderson Group Limited on 1 December 2014
|
|
|
05 Mar 2015 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
|
|
|
11 Feb 2015 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
|
|
|
11 Feb 2015 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/14
|
|
|
23 Dec 2014 |
LLAD01 |
Registered office address changed from Brook Henderson House 4Th Floor 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014
|
|
|
06 May 2014 |
LLAP02 |
Appointment of Brook Henderson Group Limited as a member
|
|
|
11 Apr 2014 |
LLTM01 |
Termination of appointment of Deborah Henderson as a member
|
|
|
01 Apr 2014 |
LLAR01 |
Annual return made up to 18 March 2014
|
|
|
13 Dec 2013 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2013
|
|
|
13 Dec 2013 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
|
|