Advanced company searchLink opens in new window

H G M MEXBOROUGH LLP

Company number OC362639

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)
26 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
12 Apr 2024 LLCS01 Confirmation statement made on 11 March 2024 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Apr 2023 LLCS01 Confirmation statement made on 11 March 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Apr 2022 LLCS01 Confirmation statement made on 11 March 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Apr 2021 LLCS01 Confirmation statement made on 11 March 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
24 Apr 2020 LLCS01 Confirmation statement made on 11 March 2020 with no updates
11 Feb 2020 LLAD01 Registered office address changed from Units 15 - 16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020
03 Dec 2019 LLPSC01 Notification of Amarjit Singh Ladhar as a person with significant control on 10 October 2019
14 Nov 2019 LLTM01 Termination of appointment of Baldev Singh Ladhar as a member on 9 October 2019
14 Nov 2019 LLPSC07 Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019
22 May 2019 AA Total exemption full accounts made up to 31 October 2018
16 Apr 2019 LLCS01 Confirmation statement made on 11 March 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
04 Apr 2018 LLCS01 Confirmation statement made on 11 March 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
12 Apr 2017 LLCS01 Confirmation statement made on 11 March 2017 with updates
21 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
19 May 2016 LLAR01 Annual return made up to 11 March 2016
16 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
26 Mar 2015 LLAR01 Annual return made up to 11 March 2015
23 Feb 2015 CERTNM Company name changed crown care iii LLP\certificate issued on 23/02/15
  • LLNM01 ‐ Change of name notice