This company is commonly known as Boultbee Brooks (george Hudson Street) Llp. The company was founded 6 years ago and was given the registration number OC420272. The firm's registered office is in HEREFORD. You can find them at Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is None Supplied.
Name | : | BOULTBEE BROOKS (GEORGE HUDSON STREET) LLP |
---|---|---|
Company Number | : | OC420272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Union Street, Dunstable, England, LU6 1EX | Corporate Llp Designated Member | 25 January 2018 | Active |
Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR | Corporate Llp Designated Member | 08 December 2017 | Active |
2nd Floor Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR | Corporate Llp Designated Member | 08 December 2017 | Active |
Mrs Fiona Jeffery | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Mr Nigel John Jeffery | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Boultbee Estates (No. 1) Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR |
Nature of control | : |
|
Mr Clive Ensor Boultbee Brooks | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Address | Move registers to sail limited liability partnership with new address. | Download |
2023-06-23 | Address | Change sail address limited liability partnership with new address. | Download |
2023-06-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Second filing of member appointment with name. | Download |
2018-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-02-01 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2017-12-08 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.