Advanced company searchLink opens in new window

MITCHELL FARRAR PROPERTY LLP

Company number OC401032

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Jul 2024 LLCS01 Confirmation statement made on 26 July 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 LLCS01 Confirmation statement made on 26 July 2023 with no updates
29 Sep 2023 LLCH01 Member's details changed for Mr Benjamin George Richard Farrar on 29 September 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 LLCS01 Confirmation statement made on 26 July 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 LLCH01 Member's details changed for Mr Mark James Mitchell on 24 September 2021
24 Sep 2021 LLPSC04 Change of details for Mr Mark James Mitchell as a person with significant control on 24 September 2021
24 Sep 2021 LLAD01 Registered office address changed from Mitchell Farrar Group Resolution House, Unit 1C Riparian Way, Cross Hills Keighley West Yorkshire BD20 7BW United Kingdom to Tudor Park Ugley Green Bishop's Stortford CM22 6HL on 24 September 2021
27 Jul 2021 LLCS01 Confirmation statement made on 26 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 LLCS01 Confirmation statement made on 26 July 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 LLCS01 Confirmation statement made on 26 July 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 LLCS01 Confirmation statement made on 26 July 2018 with no updates
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 LLAA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
28 Jun 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 LLCS01 Confirmation statement made on 26 July 2017 with no updates
26 Jul 2017 LLPSC01 Notification of Mark James Mitchell as a person with significant control on 6 April 2016
12 Jul 2017 LLPSC04 Change of details for Mr Benjamin George Richard Farrar as a person with significant control on 12 July 2017