- Company Overview for MITCHELL FARRAR PROPERTY LLP (OC401032)
- Filing history for MITCHELL FARRAR PROPERTY LLP (OC401032)
- People for MITCHELL FARRAR PROPERTY LLP (OC401032)
- More for MITCHELL FARRAR PROPERTY LLP (OC401032)
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 |