MITCHELL FARRAR PROPERTY LLP

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

29/09/2329 September 2023 Member's details changed for Mr Benjamin George Richard Farrar on 2023-09-29

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Member's details changed for Mr Mark James Mitchell on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Mitchell Farrar Group Resolution House, Unit 1C Riparian Way, Cross Hills Keighley West Yorkshire BD20 7BW United Kingdom to Tudor Park Ugley Green Bishop's Stortford CM22 6HL on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mr Mark James Mitchell as a person with significant control on 2021-09-24

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES MITCHELL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE RICHARD FARRAR / 12/07/2017

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 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