Advanced company searchLink opens in new window

BRISTOL ROAD LOWER LLP

Company number OC425349

Filter by category

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)
23 Jan 2024 LLCS01 Confirmation statement made on 14 January 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 LLCH01 Member's details changed for Mrs Sharen Michelle Wilson on 31 October 2022
15 Mar 2023 LLCH01 Member's details changed for Mr Frazer Longmuir Wilson on 31 October 2022
17 Feb 2023 LLCS01 Confirmation statement made on 14 January 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2022 LLPSC04 Change of details for Mrs Sharen Michelle Wilson as a person with significant control on 22 November 2022
22 Nov 2022 LLPSC06 Change of details for Frazer Wilson as a person with significant control on 22 November 2022
07 Feb 2022 LLCS01 Confirmation statement made on 14 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 LLMR04 Satisfaction of charge OC4253490005 in full
16 Sep 2021 LLMR04 Satisfaction of charge OC4253490004 in full
17 Mar 2021 LLCS01 Confirmation statement made on 14 January 2021 with no updates
15 Feb 2021 LLPSC06 Change of details for Frazer Wilson as a person with significant control on 1 May 2019
15 Feb 2021 LLCH01 Member's details changed for Mr Frazer Longmuir Wilson on 15 February 2021
02 Feb 2021 LLPSC03 Notification of Frazer Wilson as a person with significant control on 4 April 2019
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 LLMR01 Registration of charge OC4253490004, created on 22 December 2020
29 Dec 2020 LLMR01 Registration of charge OC4253490005, created on 22 December 2020
23 Dec 2020 LLMR04 Satisfaction of charge OC4253490001 in full
23 Dec 2020 LLMR04 Satisfaction of charge OC4253490002 in full
23 Dec 2020 LLMR04 Satisfaction of charge OC4253490003 in full
18 Dec 2020 LLPSC07 Cessation of Andrew Longmuir Wilson as a person with significant control on 11 April 2019
01 Jul 2020 LLAD01 Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom to 1 Rookery House Grove Farm Crookham Village Hampshire GU51 5RX on 1 July 2020
14 Jan 2020 LLCS01 Confirmation statement made on 14 January 2020 with no updates