TYMURE LLP

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

21/09/2221 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

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH THOMAS TYSON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PALMER

View Document

27/09/1827 September 2018 LLP MEMBER APPOINTED MR KEITH THOMAS TYSON

View Document

18/09/1818 September 2018 CESSATION OF CHRISTOPHER PALMER AS A PSC

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MS ELISABETH MURDOCH / 04/09/2018

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED FREELANDS FARM LLP CERTIFICATE ISSUED ON 10/05/18

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 ANNUAL RETURN MADE UP TO 12/06/16

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 128 WIGMORE STREET LONDON W1U 3SA

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 12/06/15

View Document

15/06/1515 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ELISABETH MURDOCH / 20/10/2014

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 LLP MEMBER APPOINTED MR CHRISTOPHER PALMER

View Document

04/11/144 November 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM THE ESTATE OFFICE THE OLD BREWERY PRIORY LANE BURFORD OX18 4SG

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FREUD

View Document

19/06/1419 June 2014 ANNUAL RETURN MADE UP TO 12/06/14

View Document

12/06/1312 June 2013 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