JWR PROPERTIES AYR LLP

Company Documents

DateDescription
07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Return of final meeting of voluntary winding up

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 52 SOUTHBURN ROAD AIRDRIE ML6 9AD SCOTLAND

View Document

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 LLP MEMBER APPOINTED MR JAMES WILLIAM RAFFERTY

View Document

19/03/1919 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/12/186 December 2018 CESSATION OF TAYLOR HOMES PROPERTY LIMITED AS A PSC

View Document

06/12/186 December 2018 CESSATION OF THE STIPIS LIMITED PARTNERSHIP AS A PSC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER THE STIPIS LIMITED PARTNERSHIP

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER TAYLOR HOMES PROPERTY LIMITED

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM CORALINN HOUSE 4 ROYSTON ROAD LIVINGSTON WEST LOTHIAN EH54 8AH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED TOM PROPERTY AYR LLP CERTIFICATE ISSUED ON 24/03/17

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

07/10/157 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 4 ROYSTON ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AH SCOTLAND

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

26/04/1326 April 2013 PREVEXT FROM 30/09/2012 TO 30/03/2013

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 45 GOREMIRE ROAD CARLUKE ML8 4PQ

View Document

28/11/1228 November 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 4 ROYSTON ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AH UNITED KINGDOM

View Document

30/09/1130 September 2011 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