Advanced company searchLink opens in new window

KB & JB PROPERTIES LLP

Company number OC345301

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 LLDS01 Application to strike the limited liability partnership off the register
15 Jun 2016 LLAR01 Annual return made up to 23 May 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
03 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
19 Jun 2015 LLAR01 Annual return made up to 23 May 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
07 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
27 May 2014 LLAR01 Annual return made up to 23 May 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
17 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
19 Jun 2013 LLAR01 Annual return made up to 23 May 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
22 Oct 2012 AA Full accounts made up to 31 January 2012
13 Jun 2012 LLAR01 Annual return made up to 23 May 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
02 Nov 2011 AA Full accounts made up to 31 January 2011
24 May 2011 LLAR01 Annual return made up to 23 May 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
23 May 2011 LLCH01 Member's details changed for Kieth Joseph Black on 23 May 2011
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
25 Jun 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
20 May 2010 LLAA01 Previous accounting period shortened from 30 April 2010 to 31 January 2010
12 May 2010 LLAR01 Annual return made up to 4 May 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
01 Oct 2009 LLP395 Particulars of a mortgage or charge / charge no: 3
08 Jul 2009 LLP395 Particulars of a mortgage or charge / charge no: 1
08 Jul 2009 LLP395 Particulars of a mortgage or charge / charge no: 2
27 May 2009 LLP288a LLP member appointed kieth joseph black
26 May 2009 LLP288a LLP member appointed joanne black
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006
18 May 2009 LLP288b Member resignedr rwl registrars LIMITED logged form