MESSCUMBERLAND LLP

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SECOND FLOOR CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE ENGLAND

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O CAPITAL AND PROVIDENT MANAGEMENT LTD 102 BELSIZE LANE LONDON NW3 5BB

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O CAPITAL & PROVIDENT MANAGEMENT LTD 3/3A BELSIZE PLACE LONDON NW3 5AL ENGLAND

View Document

30/08/1330 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O CAPITAL & PROVIDENT MANAGEMENT LTD 4TH FLOOR 43-45 DORSET STREET LONDON W1U 7NA

View Document

24/08/1224 August 2012 ANNUAL RETURN MADE UP TO 19/08/10

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1222 August 2012 COMPANY RESTORED ON 22/08/2012

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 ANNUAL RETURN MADE UP TO 20/08/11

View Document

07/09/117 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GREAT CUMBERLAND LIMITED / 07/09/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, LLP MEMBER MESS NOMINEES LIMITED

View Document

21/04/1121 April 2011 CORPORATE LLP MEMBER APPOINTED ABRAM LIMITED

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM HERON PLACE 3 GEORGE STREET LONDON W1U 3QG

View Document

08/09/108 September 2010 ANNUAL RETURN MADE UP TO 20/08/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MESS NOMINEES LIMITED / 01/07/2009

View Document

06/10/096 October 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 110 PARK STREET LONDON W1K 6NX

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 19/08/08

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • TEIGN VIEW LLP


  • 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