About

Registered Number: OC303024
Date of Incorporation: 19/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP

 

Founded in 2002, Bathurst Brown & Downie LLP are based in Peterborough. The current directors of this business are Thicknes, John, Airey, Amanda Jayne, Lines, Deniece Elizabeth. We don't currently know the number of employees at Bathurst Brown & Downie LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
THICKNES, John 24 February 2016 - 1
AIREY, Amanda Jayne 19 September 2002 07 March 2012 1
LINES, Deniece Elizabeth 01 October 2010 26 February 2015 1

Filing History

Document Type Date
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 June 2020
LIQ02 - N/A 02 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2020
DETERMINAT - N/A 02 June 2020
LLCS01 - N/A 10 October 2019
AA - Annual Accounts 01 May 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 December 2018
LLCS01 - N/A 21 September 2018
AA - Annual Accounts 29 May 2018
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 26 February 2018
LLCS01 - N/A 02 October 2017
AA - Annual Accounts 14 February 2017
LLCS01 - N/A 26 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 March 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 25 February 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 02 January 2016
DISS40 - Notice of striking-off action discontinued 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 27 February 2015
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 25 February 2015
AA - Annual Accounts 28 November 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 October 2014
DISS40 - Notice of striking-off action discontinued 06 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 25 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 December 2013
DISS40 - Notice of striking-off action discontinued 29 October 2013
AA - Annual Accounts 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 27 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 26 November 2012
CERTNM - Change of name certificate 25 April 2012
AA - Annual Accounts 03 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 15 March 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 18 January 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 10 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 28 November 2011
AA - Annual Accounts 26 April 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 January 2011
AAMD - Amended Accounts 15 November 2010
AA - Annual Accounts 22 April 2010
LLAR01 - Annual Return of a Limited Liability Partnership 20 November 2009
LLP363 - N/A 19 August 2009
AA - Annual Accounts 12 November 2008
LLP363 - N/A 02 September 2008
AA - Annual Accounts 14 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 02 June 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 26 May 2004
363a - Annual Return 22 September 2003
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.