M F PROPERTY LLP

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2325 October 2023 Member's details changed for M C Free Limited on 2023-10-12

View Document

25/10/2325 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-25

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the limited liability partnership off the register

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FALCON / 02/04/2020

View Document

02/04/202 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FALCON / 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FALCON / 25/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FALCON / 25/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

25/03/1925 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M C FREE LIMITED / 25/03/2019

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FALCON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FALCON / 05/03/2013

View Document

05/04/135 April 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 92 LLP CERTIFICATE ISSUED ON 17/08/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

15/08/1115 August 2011 CORPORATE LLP MEMBER APPOINTED M C FREE LIMITED

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

15/08/1115 August 2011 LLP MEMBER APPOINTED MR MICHAEL JOHN FALCON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN MILNE

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR IAN TREVOR SPREADBURY

View Document

11/03/1111 March 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