MITCHENALL RESIDENTIAL PROPERTIES LLP

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the limited liability partnership off the register

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/232 May 2023 Appointment of Mrs Edith Elizabeth Monfries as a member on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Neil David Mitchenall as a member on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Neil Mitchenall as a person with significant control on 2022-04-28

View Document

02/05/232 May 2023 Notification of Edith Monfries as a person with significant control on 2023-04-28

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM CHARLES HOUSE REGENT STREET LONDON SW1Y 4LR ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/05/178 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL DAVID MITCHENALL / 28/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM NOBLES GREEN MILL LANE DORMANSLAND SURREY RH7 6NL

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/06/1410 June 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/07/124 July 2012 ANNUAL RETURN MADE UP TO 01/05/12

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE MITCHENALL / 01/05/2010

View Document

19/05/1119 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

19/05/1119 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

06/01/116 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

12/08/0912 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

27/01/0927 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 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