Otr Berners Street LLP
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
STAMFORD BERNERS STREET LLP
Company type | Limited Liability Partnership |
Company Number | OC367242 |
Record last updated | Thursday, October 20, 2022 2:02:54 PM UTC |
Postal Code | W1S 2XW |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Dec 5, 2018 | Notices to creditors |  |
Notices | Dec 5, 2018 | Appointment of liquidators |  |
Notices | Dec 5, 2018 | Resolutions for winding-up |  |
Financials | Oct 5, 2018 | Annual accounts |  |
Registry | Aug 14, 2018 | Confirmation statement |  |
Financials | Feb 2, 2018 | Annual accounts |  |
Registry | Jan 31, 2018 | Notice of striking-off action discontinued |  |
Registry | Nov 28, 2017 | First notification of strike-off action in london gazette |  |
Registry | Aug 22, 2017 | Confirmation statement |  |
Registry | Mar 3, 2017 | Auditors resignation |  |
Financials | Sep 27, 2016 | Annual accounts |  |
Registry | Aug 12, 2016 | Confirmation statement |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control Over An LLp |  |
Financials | Oct 3, 2015 | Annual accounts |  |
Registry | Aug 14, 2015 | Annual return |  |
Financials | Oct 7, 2014 | Annual accounts |  |
Registry | Jun 19, 2014 | Registration of a charge / charge code oc3046880004 |  |
Registry | Jun 13, 2014 | Registration of a charge / charge code oc3046880004 2593149... |  |
Registry | Sep 6, 2013 | Annual return |  |
Registry | Sep 6, 2013 | Annual return of a limited liability partnership |  |
Registry | Aug 20, 2013 | Notice of striking-off action discontinued |  |
Registry | Aug 20, 2013 | Notice of striking-off action discontinued 1801778... |  |
Financials | Aug 19, 2013 | Annual accounts |  |
Financials | Aug 19, 2013 | Annual accounts 7888938... |  |
Registry | Aug 13, 2013 | First notification of strike-off action in london gazette |  |
Registry | Aug 13, 2013 | First notification of strike-off action in london gazette 1766102... |  |
Registry | Jul 23, 2013 | Appointment of a person as Llp Member |  |
Registry | Jul 23, 2013 | Resignation of one Llp Member |  |
Registry | Jul 23, 2013 | Appointment of a person as Llp Member |  |
Registry | Jul 23, 2013 | Appointment of a person as Llp Member 7887732... |  |
Registry | Jul 23, 2013 | Resignation of one Llp Member |  |
Registry | Jul 23, 2013 | Resignation of one Llp Member 7887732... |  |
Registry | Aug 17, 2012 | Annual return |  |
Registry | Aug 17, 2012 | Annual return of a limited liability partnership |  |
Registry | Jul 9, 2012 | Change of accounting reference date of a limited liability partnership |  |
Registry | Jul 9, 2012 | Change of accounting reference date of a limited liability partnership 7865791... |  |
Registry | Dec 2, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership |  |
Registry | Dec 2, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership 1651072... |  |
Registry | Dec 2, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership |  |
Registry | Dec 2, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership 1651072... |  |
Registry | Dec 2, 2011 | Particulars of a mortgage or charge in respect of a limited liability partnership |  |
Registry | Nov 1, 2011 | Change of name certificate |  |
Registry | Nov 1, 2011 | Company name change |  |
Registry | Nov 1, 2011 | Change of name certificate |  |
Registry | Oct 31, 2011 | Two appointments: 2 companies |  |
Registry | Aug 12, 2011 | Two appointments: 2 men |  |