THE KINTYRE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
05/12/245 December 2024 Change of details for Mr Douglas Burns Wilson as a person with significant control on 2024-04-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MCDOWALL

View Document

06/08/186 August 2018 CESSATION OF DAVID STUART MCDOWALL AS A PSC

View Document

12/12/1712 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS BURNS WILSON / 29/11/2017

View Document

12/12/1712 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STUART MCDOWALL / 29/11/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS

View Document

16/12/1616 December 2016 LLP MEMBER APPOINTED MRS ANDRINA HAYNES MCDOWALL

View Document

16/12/1616 December 2016 LLP MEMBER APPOINTED MRS MANDY JANE WILSON

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

08/12/158 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STUART MCDOWALL / 19/08/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 29/11/12

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 29/11/11

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 29/11/10

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 29/11/09

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 29/11/07

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 29/11/06

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

29/04/0929 April 2009 MEMBER'S PARTICULARS DOUGLAS WILSON

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 29/11/05

View Document

17/11/0517 November 2005 MEMBER'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0412 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 ANNUAL RETURN MADE UP TO 29/11/03

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 29/11/02

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 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