RYDAL MOUNT PROPERTIES (SW) LLP

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1926 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

05/07/185 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M2 PROPERTIES LIMITED / 13/04/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK SCOBIE

View Document

06/07/176 July 2017 COMPANY NAME CHANGED PM2 PROPERTIES LLP CERTIFICATE ISSUED ON 06/07/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK INGLEDON

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 LLP MEMBER APPOINTED MARK WAYNE INGLEDON

View Document

16/12/1416 December 2014 LLP MEMBER APPOINTED MARK STEPHEN SCOBIE

View Document

09/12/149 December 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/12/149 December 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER WALTERS

View Document

26/11/1426 November 2014 LLP MEMBER APPOINTED MR MARK WAYNE INCLEDON

View Document

04/07/144 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK INCLEDON

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK SCOBIE

View Document

15/07/1115 July 2011 CORPORATE LLP MEMBER APPOINTED M2 PROPERTIES LIMITED

View Document

27/01/1127 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

11/12/0911 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 19/07/08

View Document

02/11/082 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

19/07/0719 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

01/08/051 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 2-6 KINGS PARADE MEWS CLIFTON BRISTOL BS8 2RE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED FARLEIGH COURT BUSINESS CENTRE L LP CERTIFICATE ISSUED ON 16/09/03

View Document

19/06/0319 June 2003 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