JIMISUR PROPERTIES LLP

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/06/2329 June 2023 Member's details changed for Mr Sebastian Alexander Kremer on 2023-06-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/06/1924 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 19/06/2019

View Document

24/06/1924 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MING JIANG / 19/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 19/06/2019

View Document

18/12/1818 December 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM GROUND FLOOR 171 FENTIMAN ROAD LONDON SW8 1JY ENGLAND

View Document

03/09/183 September 2018 LLP MEMBER APPOINTED MRS URSULA GISELA WALTRAUD KREMER

View Document

03/09/183 September 2018 LLP MEMBER APPOINTED MR SEBASTIAN ALEXANDER KREMER

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URSULA GISELA WALTRAUD KREMER

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 29/08/2018

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 14/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM GROUND FLOOR FENTIMAN ROAD LONDON SW8 1JY UNITED KINGDOM

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 14/08/2018

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MING JIANG / 14/08/2018

View Document

06/08/186 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MING JIANG / 06/08/2018

View Document

06/08/186 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD UNITED KINGDOM

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 06/08/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 24/07/2018

View Document

31/07/1831 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER KREMER / 24/07/2018

View Document

09/07/189 July 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information