MACDONALD OATES LLP

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Kevin Richard Smith as a member on 2025-03-31

View Document

13/05/2513 May 2025 Termination of appointment of Nicholas John Ellin as a member on 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/12/2418 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

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

20/02/2420 February 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT SAWERS

View Document

06/07/176 July 2017 LLP MEMBER APPOINTED MR KARL MILAN SMITH

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREA DUNN

View Document

01/07/161 July 2016 LLP MEMBER APPOINTED MR NICHOLAS JOHN ELLIN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 17/03/16

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 ANNUAL RETURN MADE UP TO 17/03/15

View Document

01/07/141 July 2014 LLP MEMBER APPOINTED MR KEVIN RICHARD SMITH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH TAYLOR

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 17/03/14

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/04/1312 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-WALKER / 01/10/2009

View Document

12/04/1312 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAWERS / 01/10/2009

View Document

12/04/1312 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH GAIL SETON TAYLOR / 01/10/2009

View Document

12/04/1312 April 2013 ANNUAL RETURN MADE UP TO 26/03/13

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-WALKER / 07/02/2013

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAWERS / 07/02/2013

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH GAIL SETON TAYLOR / 07/02/2013

View Document

15/02/1315 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN SAWERS / 07/02/2013

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-WALKER / 08/02/2013

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH GAIL SETON TAYLOR / 08/02/2013

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAWERS / 08/02/2013

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN SAWERS / 08/02/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-WALKER / 20/04/2012

View Document

20/04/1220 April 2012 ANNUAL RETURN MADE UP TO 26/03/12

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED PATRICK JENKINS

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED ANDREA DUNN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COX

View Document

21/04/1121 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

21/04/1121 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-WALKER / 01/04/2011

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 26/03/11

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

23/12/1023 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, LLP MEMBER EDWARD COOKE

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 26/03/10

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

26/03/0926 March 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