KIPPER PROPERTY LLP

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARY HOUGHTON / 10/03/2020

View Document

12/03/2012 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY HOUGHTON / 10/03/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 8 LAUNCELOT COURT DUSTON NORTHAMPTON NORTHANTS NN5 6LA

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SHEEHAN / 01/06/2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 04/07/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 04/07/14

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SHEEHAN / 04/07/2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 04/07/13

View Document

30/10/1230 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 04/07/12

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM CORNHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN5 7UB

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 ANNUAL RETURN MADE UP TO 04/07/11

View Document

05/07/115 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PAUL SHEEHAN / 03/07/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 04/07/10

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

06/07/096 July 2009 MEMBER'S PARTICULARS NICHOLAS SHEEHAN

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 01/08/08

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED PERCO PROPERTY LLP CERTIFICATE ISSUED ON 21/09/07

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

04/07/074 July 2007 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