MAUGHAN REYNOLDS PARTNERSHIP LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from Office 2 & 3 Pinetree Business Centre Durham Road, Birtley Chester Le Street County Durham DH3 2TD England to Suite 11, Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 2023-10-10

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Director's details changed for Jeffrey Richard Southern on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 3 Gladstone Terrace Gateshead Tyne & Wear NE8 4DY to Office 2 & 3 Pinetree Business Centre Durham Road, Birtley Chester Le Street County Durham DH3 2TD on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR KEVIN WALMSLEY

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WALMSLEY

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN JONES

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR JEFFREY SOUTHERN

View Document

31/01/1931 January 2019 CESSATION OF MARTYN THOMAS JONES AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN JONES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF KALEY SOUTHERN AS A PSC

View Document

03/01/193 January 2019 CESSATION OF KALEY SOUTHERN AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF CHRISTINE JONES AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / JEFFREY RICHARD SOUTHERN / 22/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD SOUTHERN / 22/12/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALEY SOUTHERN

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHERN

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN THOMAS JONES / 13/01/2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SOUTHERN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD SOUTHERN / 13/01/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 15 REGENT TERRACE GATESHEAD TYNE & WEAR NE8 1LU

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 S80A AUTH TO ALLOT SEC 24/04/03

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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