J FAIRBURN PROPERTY LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Ronald Jackson as a member on 2024-11-07

View Document

20/01/2520 January 2025 Termination of appointment of Ian James Fairburn as a member on 2024-04-24

View Document

20/01/2520 January 2025 Termination of appointment of Neil Anthony Cameron as a member on 2024-11-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, LLP MEMBER GILBERT ATHERTON

View Document

01/11/191 November 2019 CESSATION OF GILBERT VICTOR ATHERTON AS A PSC

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 31/10/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 31/10/14

View Document

16/10/1416 October 2014 LLP MEMBER APPOINTED MR NEIL ANTHONY CAMERON

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED MR GILBERT VICTOR ATHERTON

View Document

07/11/137 November 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1225 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES FAIRBURN / 25/11/2012

View Document

25/11/1225 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANA MARY CAMERON / 25/11/2012

View Document

25/11/1225 November 2012 ANNUAL RETURN MADE UP TO 31/10/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM WATERLOO WORKS TRAFALGAR STREET BURNLEY LANCS BB11 1RF

View Document

16/11/1116 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DIANA MARY CAMERON / 31/10/2011

View Document

16/11/1116 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J FAIRBURN LIMITED / 31/10/2011

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

16/11/1116 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES FAIRBURN / 31/10/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 ANNUAL RETURN MADE UP TO 31/10/10

View Document

29/11/1029 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J FAIRBURN LIMITED / 31/10/2009

View Document

18/01/1018 January 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 28/11/09

View Document

31/10/0831 October 2008 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