BOSTON GILMORE LLP - GREENFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Persons with significant control. Change date: 2021-01-06. Psc name: Adam Daniel Bressloff. 2021-01-06 View Report
Officers. Change date: 2021-01-06. Officer name: David Ian Bressloff. 2021-01-06 View Report
Officers. Officer name: Adam Daniel Bressloff. Change date: 2021-01-06. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Address. Change date: 2020-11-04. Old address: 4 Beaconsfield Terrace Road Olympia London W14 0PP. New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. 2020-11-04 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Officers. Termination date: 2019-06-30. Officer name: Julian Douglas Rumball. 2019-07-11 View Report
Officers. Appointment date: 2019-06-30. Officer name: David Ian Bressloff. 2019-07-11 View Report
Address. New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-12-23 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-11-03 View Report
Address. New address: York House Empire Way Wembley Middlesex HA9 0FQ. Old address: Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-11-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Officers. Officer name: Julian Douglas Rumball. Change date: 2012-06-06. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2010-12-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-11-04 View Report
Address. Move registers to sail limited liability partnership. 2010-11-04 View Report
Address. Change sail address limited liability partnership. 2010-11-03 View Report
Officers. Change date: 2010-10-09. Officer name: Adam Daniel Bressloff. 2010-11-03 View Report
Officers. Officer name: Neville Forrest. 2010-11-03 View Report
Officers. Officer name: Julian Douglas Rumball. Change date: 2010-02-23. 2010-03-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2009-11-19 View Report
Officers. Change date: 2009-10-08. Officer name: Julian Douglas Rumball. 2009-11-02 View Report
Officers. Change date: 2009-10-08. Officer name: Neville John Laugharne Forrest. 2009-11-02 View Report
Officers. Change date: 2009-10-08. Officer name: Adam Daniel Bressloff. 2009-11-02 View Report
Accounts. Accounts type total exemption small. 2009-08-26 View Report
Officers. Description: Member resigned laurence gilmore. 2009-05-15 View Report
Annual return. Legacy. 2008-10-31 View Report
Officers. Description: Member's particulars laurence gilmore. 2008-10-27 View Report