BARON HOUSE BPRA LLP - LONDON


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

Description Filing date
Accounts. Accounts type small. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type small. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Accounts. Accounts type small. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type small. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type small. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type small. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Officers. Officer name: Downing Members Limited. Change date: 2017-10-02. 2018-05-30 View Report
Persons with significant control. Psc name: Downing Members Limited. Change date: 2017-10-02. 2018-05-30 View Report
Officers. Change date: 2017-10-02. Officer name: Downing Corporate Finance Limited. 2018-05-30 View Report
Persons with significant control. Change date: 2017-10-02. Psc name: Downing Corporate Finance Limited. 2018-05-30 View Report
Accounts. Change account reference date limited liability partnership current extended. 2018-01-16 View Report
Accounts. Accounts type full. 2018-01-09 View Report
Address. Change date: 2017-10-02. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-07-08 View Report
Accounts. Accounts type full. 2016-01-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-29 View Report
Mortgage. Charge creation date: 2015-05-08. Charge number: OC3756360003. 2015-05-14 View Report
Mortgage. Charge number: OC3756360005. Charge creation date: 2015-05-08. 2015-05-14 View Report
Mortgage. Charge creation date: 2015-05-08. Charge number: OC3756360004. 2015-05-14 View Report
Document replacement. Form type: LLTM01. 2015-01-13 View Report
Accounts. Accounts type full. 2015-01-12 View Report
Officers. Officer name: Downing Corporate Finance Limited. Change date: 2014-06-30. 2014-11-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-15 View Report
Officers. Officer name: Downing Members Limited. 2014-07-14 View Report
Officers. Officer name: Downing Llp. Termination date: 2014-04-01. 2014-07-14 View Report
Address. Change date: 2014-07-10. Old address: 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England. 2014-07-10 View Report
Address. Change date: 2014-07-01. Old address: 3Rd Floor 10 Lower Grosvenor Place London SW1W 0EN England. 2014-07-01 View Report
Accounts. Accounts type total exemption full. 2014-04-09 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-01-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-10 View Report
Officers. Officer name: Leslie Park. 2013-07-09 View Report
Officers. Officer name: Mr Paul Russell Pirie. 2013-07-09 View Report
Officers. Officer name: Nicholas Hollingworth. 2013-07-09 View Report
Officers. Officer name: Mr Nicholas William Hollingsworth. 2013-07-09 View Report
Officers. Officer name: Mr Tomi Petrov Pangarov. 2013-07-09 View Report
Officers. Officer name: Mr Jonathan Dean Aucamp. 2013-07-09 View Report
Officers. Officer name: Dr Brendan Paul O'colhain. Change date: 2013-04-04. 2013-07-09 View Report
Officers. Change date: 2013-04-04. Officer name: Dr Philip Stuart James. 2013-07-09 View Report
Officers. Officer name: Sara Ferrero. 2013-07-01 View Report
Officers. Officer name: Mr Christopher Peter Allen. 2013-06-27 View Report
Officers. Officer name: Mr Christopher Paul Lee. 2013-06-27 View Report
Officers. Officer name: Philip Baines. 2013-06-27 View Report