- Company Overview for BPS LAW LLP (OC385496)
- Filing history for BPS LAW LLP (OC385496)
- People for BPS LAW LLP (OC385496)
- Charges for BPS LAW LLP (OC385496)
- More for BPS LAW LLP (OC385496)
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) |
---|---|---|---|
06 Jun 2024 | LLCS01 | Confirmation statement made on 30 May 2024 with no updates | |
31 May 2024 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 29 May 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | LLCS01 | Confirmation statement made on 30 May 2023 with no updates | |
09 Jan 2023 | LLAD01 | Registered office address changed from 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ to 143 London Road Stockton Heath Warrington Cheshire WA4 6LG on 9 January 2023 | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | LLCS01 | Confirmation statement made on 30 May 2022 with no updates | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | LLCS01 | Confirmation statement made on 30 May 2021 with no updates | |
20 Aug 2021 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 1 July 2021 | |
20 Aug 2021 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 30 June 2021 | |
08 Aug 2021 | LLCH01 | Member's details changed for Mr Sefton Elia Kwasnik on 30 June 2021 | |
05 Aug 2021 | LLCH01 | Member's details changed for Mrs Caroline Elizabeth Swain on 30 June 2021 | |
05 Aug 2021 | LLTM01 | Termination of appointment of Jairam Jonathan Ramsahoye as a member on 1 April 2020 | |
01 Jul 2021 | LLAD01 | Registered office address changed from Progress House 17 Cecil Road Hale Cheshire WA15 9NZ United Kingdom to 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ on 1 July 2021 | |
29 Jun 2021 | LLAD01 | Registered office address changed from 4th Floor Old Bank Chambers 2 Old Bank Street Manchester M2 7PF United Kingdom to Progress House 17 Cecil Road Hale Cheshire WA15 9NZ on 29 June 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | LLCS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | LLCS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 May 2019 | LLPSC04 | Change of details for Mr Harry Louie Lipson as a person with significant control on 20 June 2018 | |
31 May 2019 | LLPSC04 | Change of details for Mr Sefton Elia Kwasnik as a person with significant control on 20 June 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |