BRITTEN PROPERTIES LLP

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

09/05/229 May 2022 Member's details changed for Fleur Leonie Britten on 2022-02-14

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

17/06/2017 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRITTEN MANAGEMENT LIMITED / 17/06/2020

View Document

17/06/2017 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIE SIMONE BIGGS / 17/06/2020

View Document

17/06/2017 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANA MARILYN BRITTEN / 17/06/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM CHAMBERS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE OC3847290001

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3847290001

View Document

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/04/1629 April 2016 PREVEXT FROM 31/03/2016 TO 05/04/2016

View Document

29/04/1629 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1628 April 2016 ANNUAL RETURN MADE UP TO 25/04/16

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM CHAMBERS

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ANN COLE

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 25/04/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

27/10/1427 October 2014 LLP MEMBER APPOINTED ANN-MARIE COLE

View Document

27/10/1427 October 2014 LLP MEMBER APPOINTED MR GRAHAM LEONARD CHAMBERS

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 25/04/14

View Document

15/01/1415 January 2014 LLP MEMBER APPOINTED MR GRAHAM LEONARD CHAMBERS

View Document

15/01/1415 January 2014 LLP MEMBER APPOINTED ANN MARIE COLE

View Document

25/04/1325 April 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company