POLYMER PROPERTIES LLP

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the limited liability partnership off the register

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LUCK / 12/01/2021

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

13/01/2113 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LUCK / 12/01/2021

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 04/01/2021

View Document

07/01/217 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 04/01/2021

View Document

07/01/217 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 04/01/2021

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM LINCROFT HOUSE CLAPTON ROW BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2DW

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/12/168 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LUCK / 08/12/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 ANNUAL RETURN MADE UP TO 13/01/16

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 ANNUAL RETURN MADE UP TO 13/01/15

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 ANNUAL RETURN MADE UP TO 13/01/14

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 13/01/13

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM MILLSTONE LANSDOWNE BOURTON ON THE WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AT

View Document

01/05/121 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 10/04/2012

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 13/01/12

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 ANNUAL RETURN MADE UP TO 13/01/11

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 ANNUAL RETURN MADE UP TO 13/01/10

View Document

03/02/103 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

22/07/0822 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

17/01/0817 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/01/0530 January 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

24/01/0424 January 2004 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