BRUTON KNOWLES (1862) LLP - GLOUCESTER


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

Description Filing date
Change of name. Description: Company name changed bruton knowles LLP\certificate issued on 11/10/23. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Officers. Officer name: Anne Vivien Williams. Termination date: 2023-06-30. 2023-07-25 View Report
Officers. Officer name: William John Simms. Termination date: 2023-06-30. 2023-07-25 View Report
Accounts. Accounts type group. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type group. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type group. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type group. 2020-03-13 View Report
Officers. Termination date: 2020-02-29. Officer name: Trevor Bruce Fowler. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type group. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2018-09-10 View Report
Mortgage. Charge creation date: 2017-11-24. Charge number: OC4187680001. 2017-11-28 View Report
Officers. Termination date: 2017-10-31. Officer name: Patrick Stephen Downes. 2017-11-02 View Report
Incorporation. Incorporation limited liability partnership. 2017-08-29 View Report