Advanced company searchLink opens in new window

KMP PARTNERSHIP LLP

Company number OC320990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2018 LLPSC07 Cessation of William Nikolas Marshall -Deceased) as a person with significant control on 23 January 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 LLTM01 Termination of appointment of Haysmacintyre Company Directors Limited as a member on 25 August 2017
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 LLCS01 Confirmation statement made on 17 July 2017 with no updates
18 Sep 2017 LLPSC01 Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016
15 Sep 2017 LLPSC07 Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016
15 Sep 2017 LLTM01 Termination of appointment of William Nikolas Marshall as a member on 10 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 LLCS01 Confirmation statement made on 17 July 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 LLAR01 Annual return made up to 17 July 2015
10 Aug 2015 LLCH02 Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015
10 Aug 2015 LLAD01 Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 LLAP02 Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014
22 Aug 2014 LLAR01 Annual return made up to 17 July 2014
15 Jul 2014 LLAD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014
17 Jun 2014 LLTM01 Termination of appointment of Haysmacintyre Company Directors Limited as a member
12 Jun 2014 LLAD01 Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014
16 Oct 2013 LLCH02 Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013
14 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 LLAR01 Annual return made up to 17 July 2013
29 Jul 2013 LLCH02 Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012