M & J COX PROPERTIES LLP

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JKL BOAT SALES LIMITED / 11/03/2014

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 ANNUAL RETURN MADE UP TO 11/03/11

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 ANNUAL RETURN MADE UP TO 11/03/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: THE OLD KENNELS KENNEL LANE DODDINGTON LINCOLNSHIRE LN6 4RX

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 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