MYRTLE FINE PROPERTIES LLP

Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mrs Marilyn Joyce Stowe as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Member's details changed for Mrs Marilyn Joyce Stowe on 2025-06-03

View Document

11/04/2511 April 2025 Voluntary strike-off action has been suspended

View Document

11/04/2511 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the limited liability partnership off the register

View Document

01/10/241 October 2024 Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Genesis Holdco Limited as a member on 2024-06-13

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Registered office address changed from 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England to Woodley Chase 95 Wigton Lane Leeds LS17 8SH on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Woodley Chase 95 Wigton Lane Leeds LS17 8SH England to Mitre House North Park Road Harrogate HG1 5RX on 2022-01-27

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/06/1712 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GCS PROPERTIES (LEEDS) LIMITED / 12/06/2017

View Document

06/06/176 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENESIS HOLDCO LIMITED / 06/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 9(C) HAREWOOD HOUSE ESTATE HAREWOOD LEEDS LS17 9LF ENGLAND

View Document

06/06/176 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARILYN JOYCE STOWE / 06/06/2017

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM OLD COURT HOUSE RAGLAN STREET HARROGATE NORTH YORKSHIRE HG1 1LT

View Document

25/05/1725 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARILYN JOYCE STOWE / 25/05/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MAGENTA HOLDINGS 1973 LIMITED

View Document

01/03/171 March 2017 CORPORATE LLP MEMBER APPOINTED GENESIS HOLDCO LIMITED

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 ANNUAL RETURN MADE UP TO 20/09/15

View Document

15/10/1515 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARYLIN J STOWE / 11/03/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/10/1419 October 2014 ANNUAL RETURN MADE UP TO 20/09/14

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 ANNUAL RETURN MADE UP TO 20/09/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 ANNUAL RETURN MADE UP TO 20/09/12

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 CORPORATE LLP MEMBER APPOINTED MARYLIN J STOWE

View Document

13/10/1113 October 2011 ANNUAL RETURN MADE UP TO 20/09/11

View Document

28/04/1128 April 2011 CORPORATE LLP MEMBER APPOINTED GCS PROPERTIES (LEEDS) LIMITED

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, LLP MEMBER MORNA ROSE

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, LLP MEMBER NICALI LIMITED

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WILLIAMS

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE GRANT

View Document

19/10/1019 October 2010 ANNUAL RETURN MADE UP TO 20/09/10

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARILYN JOYCE STOWE / 17/09/2010

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED STOWE FAMILY LAW SERVICES LLP CERTIFICATE ISSUED ON 18/10/10

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE GRANT / 17/09/2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MORNA ROSE / 17/09/2010

View Document

15/10/1015 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 17/09/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, LLP MEMBER GCS PROPERTIES (LEEDS) LIMITED

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 CORPORATE LLP MEMBER APPOINTED NICALI LIMITED

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WHITE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, LLP MEMBER CLOCKTOWER LOFTS (HALTON) LIMITED

View Document

01/03/101 March 2010 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

01/03/101 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

10/02/1010 February 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GCS PROPERTIES LIMITED / 21/09/2007

View Document

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

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

21/12/0921 December 2009 ANNUAL RETURN MADE UP TO 21/09/09

View Document

05/02/095 February 2009 MEMBER'S PARTICULARS MARILYN STOWE LOGGED FORM

View Document

05/02/095 February 2009 MEMBER'S PARTICULARS CLOCKTOWER LOFTS (HALTON) LIMITED

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 20/09/08

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW MEMBER APPOINTED

View Document

21/02/0821 February 2008 NEW MEMBER APPOINTED

View Document

21/02/0821 February 2008 NEW MEMBER APPOINTED

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

23/01/0823 January 2008 NEW MEMBER APPOINTED

View Document

23/01/0823 January 2008 NEW MEMBER APPOINTED

View Document

20/09/0720 September 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