Advanced company searchLink opens in new window

JANE BRUNDLE PARTNERSHIP LLP

Company number OC378015

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2016 LLAD01 Registered office address changed from 21 College Approach London SE10 9HY to 15 Merritts Meadow Petersfield Hampshire GU31 4FG on 4 January 2016
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 LLDS01 Application to strike the limited liability partnership off the register
14 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
02 Sep 2015 LLAR01 Annual return made up to 29 August 2015
15 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
06 Oct 2014 LLAR01 Annual return made up to 29 August 2014
04 Oct 2014 LLCH01 Member's details changed for Ms Jane Carolyn Brundle on 4 October 2014
04 Oct 2014 LLAD01 Registered office address changed from 52 Wheeler Avenue Oxted Surrey RH8 9LE United Kingdom to 21 College Approach London SE10 9HY on 4 October 2014
25 Apr 2014 AA Total exemption full accounts made up to 5 April 2013
24 Jan 2014 LLAA01 Previous accounting period shortened from 31 August 2013 to 5 April 2013
02 Oct 2013 LLAR01 Annual return made up to 29 August 2013
31 Aug 2012 LLAP01 Appointment of Mr Terence Alan James Back as a member
31 Aug 2012 LLTM01 Termination of appointment of Philippa Keith as a member
31 Aug 2012 LLAP01 Appointment of Ms Jane Carolyn Brundle as a member
31 Aug 2012 LLTM01 Termination of appointment of Cargil Management Services Limited as a member
29 Aug 2012 LLIN01 Incorporation of a limited liability partnership