BRUCE ALLEN LLP

Ground Floor Suite Crown House Ground Floor Suite Crown House, Hornchurch, RM11 1EW, Essex, England
StatusACTIVE
Company No.OC305541
CategoryLimited Liability Partnership
Incorporated17 Sep 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRUCE ALLEN LLP is an active limited liability partnership with number OC305541. It was incorporated 20 years, 9 months, 24 days ago, on 17 September 2003. The company address is Ground Floor Suite Crown House Ground Floor Suite Crown House, Hornchurch, RM11 1EW, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Robert John Copeland

Cessation date: 2024-03-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert John Copeland

Termination date: 2024-03-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Feb 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-09-04

Officer name: Bruce Allen Accountancy Services Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Feb 2024

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-09-04

Psc name: Bruce Allen Acountancy Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-31

Old address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

New address: Ground Floor Suite Crown House 40 North Street Hornchurch Essex RM11 1EW

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-05

Officer name: Mr Paul Kevin Charles Goff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-05

Officer name: Mr Andrew Catley

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robert John Copeland

Notification date: 2019-10-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-05

Psc name: Mr Paul Kevin Charles Goff

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-05

Psc name: Mr Andrew Catley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert John Copeland

Appointment date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-06-30

Officer name: Bruce Allen Accountancy Services Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: LLAD01

Change date: 2014-07-01

Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Mr Paul Kevin Charles Goff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-01

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bruce Allen Accountancy Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-04

Officer name: Mr Paul Kevin Charles Goff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-01

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/09/08

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars andrew catley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/07

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: 138-140 park lane hornchurch essex RM11 1BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/06

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/05

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/04

Documents

View document PDF

Incorporation company

Date: 17 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAC CONSULTING NORTHWOOD LIMITED

16 FARM WAY,NORTHWOOD,HA6 3EF

Number:08400952
Status:ACTIVE
Category:Private Limited Company

EG ZEBRA LTD

389 UPPER RICHMOND ROAD,LONDON,SW15 5QL

Number:11769616
Status:ACTIVE
Category:Private Limited Company

GRACE JACOB MEDIA LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:10993584
Status:ACTIVE
Category:Private Limited Company

P AND D (WORCESTER) LIMITED

86A HENWICK ROAD,WORCESTER,WR2 5NY

Number:11131844
Status:ACTIVE
Category:Private Limited Company

SARUM INSURANCE SERVICES LIMITED

NEWTON HOUSE,FORDINGBRIDGE,SP6 1NQ

Number:00721162
Status:ACTIVE
Category:Private Limited Company

TAPPAGHAN WIND FARM (N.I.) LIMITED

THE INNOVATION CENTRE UNIT 18 QUEENS ROAD,BELFAST,BT3 9DT

Number:NI047999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source