- Company Overview for MCCANN INVESTMENT PROPERTY LLP (OC403112)
- Filing history for MCCANN INVESTMENT PROPERTY LLP (OC403112)
- People for MCCANN INVESTMENT PROPERTY LLP (OC403112)
- Charges for MCCANN INVESTMENT PROPERTY LLP (OC403112)
- More for MCCANN INVESTMENT PROPERTY LLP (OC403112)
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) |
---|---|---|---|
10 Dec 2024 | LLCS01 | Confirmation statement made on 24 November 2024 with no updates | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | LLMR05 | Part of the property or undertaking has been released from charge OC4031120002 | |
08 Jan 2024 | LLAD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | LLCS01 | Confirmation statement made on 24 November 2023 with no updates | |
27 Mar 2023 | LLMR05 | Part of the property or undertaking has been released from charge OC4031120002 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | LLCS01 | Confirmation statement made on 24 November 2022 with no updates | |
28 Nov 2022 | LLCH01 | Member's details changed for Mr Terence Patrick Mccann on 1 April 2022 | |
28 Nov 2022 | LLCH01 | Member's details changed for Jeanette Marie Mccann on 1 April 2022 | |
28 Nov 2022 | LLCH01 | Member's details changed for Mr James Christopher Mccann on 1 April 2022 | |
28 Nov 2022 | LLCH01 | Member's details changed for Mrs Louise Ann Burchell on 1 April 2022 | |
28 Nov 2022 | LLPSC04 | Change of details for Mr James Christopher Mccann as a person with significant control on 1 April 2022 | |
28 Nov 2022 | LLCH01 | Member's details changed for Mrs Hannah Elizabeth Albertella on 1 April 2022 | |
28 Nov 2022 | LLPSC04 | Change of details for Mrs Hannah Elizabeth Albertella as a person with significant control on 1 April 2022 | |
28 Nov 2022 | LLPSC04 | Change of details for Mrs Louise Ann Burchell as a person with significant control on 1 April 2022 | |
20 Apr 2022 | LLAD01 | Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 7AL to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 20 April 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | LLCS01 | Confirmation statement made on 24 November 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | LLCS01 | Confirmation statement made on 24 November 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | LLCS01 | Confirmation statement made on 24 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 |