MMX RETAIL PROPERTY ADVISERS LLP

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of David William Jinks as a member on 2025-04-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Scott Campbell Mitchell as a member on 2023-08-30

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/07/2126 July 2021 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

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RUPERT FREDERICK JUSTICE / 01/04/2017

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MS LISA PROWSE

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 4TH FLOOR 41/43 MADDOX STREET LONDON W1S 2PD

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, LLP MEMBER KAY HARRIMAN

View Document

16/11/1516 November 2015 ANNUAL RETURN MADE UP TO 09/11/15

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 09/11/14

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED MR SCOTT CAMPBELL MITCHELL

View Document

21/10/1421 October 2014 LLP MEMBER APPOINTED MR NICHOLAS JAMES MAXWELL STEWART

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 09/11/13

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 09/11/12

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1111 November 2011 ANNUAL RETURN MADE UP TO 09/11/11

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 ANNUAL RETURN MADE UP TO 09/11/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 41-43 MADDOX STREET LONDON W1S 2PD

View Document

13/04/1013 April 2010 LLP MEMBER APPOINTED KAY HARRIMAN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, LLP MEMBER KIM JINKS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, LLP MEMBER JANE JUSTICE

View Document

11/03/1011 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM JIWKS / 26/11/2009

View Document

11/03/1011 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RUPERT FREDERICK JUSTICE / 26/11/2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

26/01/1026 January 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED JANE SARAH JUSTICE

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED KIM TRACY AMANDA JINKS

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED NICHOLAS JOHN SYMONS

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED DAVID WILLIAM JIWKS

View Document

02/12/092 December 2009 LLP MEMBER APPOINTED DAVID RUPERT FREDERICK JUSTICE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

09/11/099 November 2009 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