MEWBOURNE PROPERTIES LLP

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Patricia Marian Macdonald as a member on 2023-01-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

07/07/217 July 2021 Registered office address changed from Christchurch House 40, Upper George Street Luton Bedfordshire LU1 2RS England to 260-270 Butterfield Great Marlings Luton LU2 8DL on 2021-07-07

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 27 SWEETINGS ROAD GODMANCHESTER HUNTINGDON PE29 2JS ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARY CATHERINE JAMES / 25/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN IAN JAMES / 25/08/2017

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN IAN JAMES / 25/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 29-35 BOLTON ROAD LUTON BEDFORDSHIRE LU1 3HY

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/08/169 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 12/12/15

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 12/12/14

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 ANNUAL RETURN MADE UP TO 12/12/13

View Document

20/12/1320 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA MARIAN MACDONALD / 01/03/2010

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JAMES MACDONALD / 15/04/2012

View Document

09/01/139 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICIA MARIAN MACDONALD / 15/04/2012

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 12/12/12

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 12/12/11

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 12/12/10

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN JAMES / 12/12/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED PATRICIA MARIAN MACDONALD

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED MARY CATHERINE JAMES

View Document

13/01/1013 January 2010 ANNUAL RETURN MADE UP TO 12/12/09

View Document

07/05/097 May 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

12/12/0812 December 2008 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