MICHAEL BARCLAY PARTNERSHIP LLP

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 1 Lancaster Place Ground Floor London WC2E 7ED United Kingdom to 88 Kingsway London WC2B 6AA on 2025-06-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

20/12/2420 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

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Luiza Donata Anna Pettersson as a member on 2023-03-31

View Document

10/05/2310 May 2023 Termination of appointment of Jonathan Charles Boldero Coleman as a member on 2023-03-31

View Document

10/05/2310 May 2023 Termination of appointment of Louise Quick as a member on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 1 in full

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 1 Lancaster House Ground Floor London England to 1 Lancaster Place Ground Floor London WC2E 7ED on 2021-12-14

View Document

06/10/216 October 2021 Registered office address changed from Chronicle House 72-78 Fleet Street 5th Floor London EC4Y 1HY England to 1 Lancaster House Ground Floor London on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE QUICK / 21/01/2019

View Document

24/01/1924 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HAYES / 21/01/2019

View Document

24/01/1924 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LUIZA DONATA ANNA PETTERSSON / 21/01/2019

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JOSEPH BRADY / 21/01/2019

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN BIRCH / 24/05/2015

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HAYES / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH BRADY / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JULIAN BIRCH / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 105-109 STRAND LONDON WC2R 0AA

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SAIL ADDRESS CHANGED FROM: WILSON WRIGHT LLP THAVIES INN HOUSE 3-4 HOLBOLN CIRCUS LONDON EC1N 2HA ENGLAND

View Document

15/01/1815 January 2018 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK CHAPMAN

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, LLP MEMBER NIRUPA PERERA

View Document

28/01/1628 January 2016 ANNUAL RETURN MADE UP TO 04/01/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

19/02/1419 February 2014 SAIL ADDRESS CREATED

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIRUPA NALINAKSA PERERA / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN HAYES / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES BOLDERO COLEMAN / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARK COLIN CHAPMAN / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN BIRCH / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE QUICK / 03/01/2014

View Document

18/02/1418 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LUIZA DONATA ANNA PETTERSSON / 03/01/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 04/01/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 ANNUAL RETURN MADE UP TO 04/01/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 04/01/11

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK COLIN CHAPMAN / 01/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES BOLDERO COLEMAN / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIRUPA NALINAKSA PERERA / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN HAYES / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK COLIN CHAPMAN / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHARLES BOLDERO COLEMAN / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JOSEPH BRADY / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE QUICK / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LUIZA DONATA ANNA PETTERSSON / 01/01/2011

View Document

21/01/1121 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JULIAN BIRCH / 01/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 ANNUAL RETURN MADE UP TO 04/01/10

View Document

11/02/1011 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JOSEPH BRADY / 01/04/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 MEMBER'S PARTICULARS MALCOLM BRADY

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/085 November 2008 CURRSHO FROM 31/03/2008 TO 31/03/2007

View Document

10/04/0810 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

30/04/0730 April 2007 NEW MEMBER APPOINTED

View Document

30/04/0730 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 MEMBER RESIGNED

View Document

04/01/074 January 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