Advanced company searchLink opens in new window

BROOKBURY PROPERTY INVESTMENTS (UK) LLP

Company number OC396653

Filter by category


Confirmation statement filters

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
07 Nov 2018 AA Total exemption full accounts made up to 30 November 2016
07 Nov 2018 AA Total exemption full accounts made up to 30 November 2015
31 Jul 2018 LLCS01 Confirmation statement made on 30 July 2018 with no updates
05 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2018 LLCS01 Confirmation statement made on 20 November 2017 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 LLCH02 Member's details changed for Brookbury Nominees Ltd on 6 April 2017
21 Sep 2017 LLAD01 Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 21 September 2017
21 Sep 2017 LLCS01 Confirmation statement made on 20 November 2016 with no updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 LLTM01 Termination of appointment of Steve Thomas Grindrod as a member on 1 December 2015
11 Oct 2016 LLCH01 Member's details changed for Mr Steve Thomas Grindrod on 27 April 2016
11 Oct 2016 LLCH02 Member's details changed for Brookbury Nominees Ltd on 27 April 2016
30 Aug 2016 LLAP02 Appointment of Scalata Investimenti S.R.I as a member on 1 December 2014
12 May 2016 LLAD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 12 May 2016
26 Jan 2016 LLAR01 Annual return made up to 20 November 2015
25 Jan 2016 LLCH02 Member's details changed for Brookbury Nomimees Ltd on 20 November 2015
06 Jan 2016 LLAD01 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 6 January 2016
20 Nov 2014 LLIN01 Incorporation of a limited liability partnership