MAP PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/08/2326 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/08/2323 August 2023 Determination

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 55 HIGH STREET NAVENBY LINCOLNSHIRE LN5 0DZ ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 09/11/2017

View Document

16/04/1816 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 09/11/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 20/06/2017

View Document

21/06/1721 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW IRONMONGER DERRY / 20/06/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM DIGBY HOUSE 14 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AE ENGLAND

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 12/04/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 68 HIGH STREET GRANTHAM LINCOLNSHIRE NG31 6NR

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK NEWTON

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID NEWTON

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, LLP MEMBER PAULA COLLINS

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NEWTON FALLOWELL LIMITED

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NEWTON & DERRY LTD

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 12/04/15

View Document

16/04/1516 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JAMES HARTLEY / 02/12/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 LLP MEMBER APPOINTED MR GARY JAMES HARTLEY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN RAPLEY

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 12/04/14

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MR PETER KASIMIR BRUNING

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MR MARTIN RAPLEY

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MRS PAULA COLLINS

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED MR DAVID ALEXANDER NEWTON

View Document

03/05/133 May 2013 ANNUAL RETURN MADE UP TO 12/04/13

View Document

01/05/131 May 2013 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED BASSA PARCO 2 LLP CERTIFICATE ISSUED ON 18/02/13

View Document

02/08/122 August 2012 SECOND FILING WITH MUD 12/04/12 FOR FORM LLAR01

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED MR ANDREW IRONMONGER DERRY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN O'SHEA

View Document

10/07/1210 July 2012 CORPORATE LLP MEMBER APPOINTED NEWTON FALLOWELL LIMITED

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED MR MARK NEWTON

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 12/04/12

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/11/1128 November 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

05/05/115 May 2011 ANNUAL RETURN MADE UP TO 12/04/11

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

05/05/115 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 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