DANGER MOUSE PROPERTIES LLP

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 09/12/15

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 09/12/14

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 ANNUAL RETURN MADE UP TO 09/12/13

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK TURNER / 01/03/2011

View Document

07/01/137 January 2013 ANNUAL RETURN MADE UP TO 09/12/12

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 ANNUAL RETURN MADE UP TO 09/12/11

View Document

20/12/1120 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL ROBERT WILLIAM TURNER / 01/03/2011

View Document

20/12/1120 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK TURNER / 01/03/2011

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM THE MEDIA CENTRE 9-12 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL

View Document

04/01/114 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

22/12/1022 December 2010 ANNUAL RETURN MADE UP TO 09/12/10

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/01/1021 January 2010 LLP MEMBER APPOINTED NEIL ROBERT WILLIAM TURNER

View Document

21/01/1021 January 2010 LLP MEMBER APPOINTED SIMON MARK TURNER

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, LLP MEMBER RWL DIRECTORS LIMITED

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, LLP MEMBER RWL REGISTRARS LIMITED

View Document

07/12/097 December 2009 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