FULL & BYE PROPERTY LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the limited liability partnership off the register

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Registered office address changed from The Boathouse Newburn Newcastle upon Tyne Tyne and Wear NE15 8NL to Spital Farm Horsley Newcastle upon Tyne NE15 0NU on 2023-07-05

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/01/2128 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 ANNUAL RETURN MADE UP TO 19/09/15

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 19/09/14

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 ANNUAL RETURN MADE UP TO 19/09/13

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 ANNUAL RETURN MADE UP TO 19/09/12

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/11/111 November 2011 ANNUAL RETURN MADE UP TO 19/09/11

View Document

01/11/111 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PHILIP JOHNSON / 01/11/2011

View Document

02/02/112 February 2011 LLP MEMBER APPOINTED MISS VENETIA RUTH JOHNSON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER PEASE

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 ANNUAL RETURN MADE UP TO 19/09/10

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM OLD BREWERY COURT 156 SANDYFORD ROAD NEWCASTLE UPON TYNE NE2 1XG

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0915 October 2009 ANNUAL RETURN MADE UP TO 19/09/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: ENDURANCE HOUSE SEVENTH AVENUE TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0EF

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 19/09/07

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 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