THE BULLFROG PARTNERSHIP RESIDENTIAL LLP

Mazars Llp Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.OC352872
CategoryLimited Liability Partnership
Incorporated04 Mar 2010
Age14 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution30 Sep 2020
Years3 years, 9 months, 3 days

SUMMARY

THE BULLFROG PARTNERSHIP RESIDENTIAL LLP is an dissolved limited liability partnership with number OC352872. It was incorporated 14 years, 3 months, 30 days ago, on 04 March 2010 and it was dissolved 3 years, 9 months, 3 days ago, on 30 September 2020. The company address is Mazars Llp Mazars Llp, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 14 Sep 2018

Category: Address

Type: LLAD02

New address: Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

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

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: LLAD01

Change date: 2018-09-14

Old address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England

New address: Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

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

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-24

Old address: Power House Harrison Close Knowlhill Milton Keynes MK5 8PA

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 09 Jun 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-23

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Shaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Byron Pull

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick O'keefe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Knightsbridge Central (4) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Lax

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kevill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Ferguson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Boel Shaw

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patrick James Dower O'keefe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew John Windle Lax

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (4) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-31

Old address: 36 Berkeley Square London W1J 5AE

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-16

Old address: 36a Berkeley Square London W1J 6AE

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

JOHN FORAN LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10814157
Status:ACTIVE
Category:Private Limited Company

LMA TRAFFIC MANAGEMENT LTD

45 ARDLEIGH ROAD,LIVERPOOL,L13 2BD

Number:11807408
Status:ACTIVE
Category:Private Limited Company

RAMSDEN CLEANING LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:11827838
Status:ACTIVE
Category:Private Limited Company

SPECIALIST CAR CARE SERVICES LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:03266729
Status:ACTIVE
Category:Private Limited Company

SURYAVEDA CONSULTING LIMITED

55 FLETTON DELL,WOBURN SANDS,MK17 8EZ

Number:10415943
Status:ACTIVE
Category:Private Limited Company

THREE PEARS LIMITED

UNIT 6 STATION ROAD INDUSTRIAL ESTATE,WARLEY,B65 0JY

Number:01107147
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