THOMAS R DIXON & CO LLP
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Termination of appointment of Thomas Richard Dixon as a member on 2025-04-21 |
21/07/2521 July 2025 New | Cessation of Thomas Richard Dixon as a person with significant control on 2025-04-21 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
12/10/2112 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
16/10/1916 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 AUDITED ABRIDGED |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | ANNUAL RETURN MADE UP TO 15/04/16 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | ANNUAL RETURN MADE UP TO 15/04/15 |
21/04/1521 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS RICHARD DIXON / 21/04/2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | ANNUAL RETURN MADE UP TO 15/04/14 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | ANNUAL RETURN MADE UP TO 15/04/13 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | ANNUAL RETURN MADE UP TO 15/04/12 |
10/03/1210 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | ANNUAL RETURN MADE UP TO 15/04/11 |
05/05/115 May 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER ANNE O'TOOLE / 05/05/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, LLP MEMBER JANE FREEMAN |
21/06/1021 June 2010 | ANNUAL RETURN MADE UP TO 15/04/10 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | ANNUAL RETURN MADE UP TO 15/04/09 |
03/04/083 April 2008 | LLP MEMBER APPOINTED JANE ELIZABETH FREEMAN |
03/04/083 April 2008 | LLP MEMBER APPOINTED THOMAS DIXON |
03/04/083 April 2008 | MEMBER RESIGNED JL NOMINEES TWO LIMITED |
03/04/083 April 2008 | MEMBER RESIGNED JL NOMINEES ONE LIMITED |
03/04/083 April 2008 | LLP MEMBER APPOINTED SIMON KYLE DIXON |
03/04/083 April 2008 | LLP MEMBER APPOINTED JENNIFER ANNE O'TOOLE |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
21/03/0821 March 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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