Advanced company searchLink opens in new window

MK12 PROPERTY LLP

Company number OC420123

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)
05 Jun 2024 CERTNM Company name changed lv azur LLP\certificate issued on 05/06/24
05 Jun 2024 LLNM01 Change of name notice
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 LLCS01 Confirmation statement made on 28 November 2023 with no updates
23 Oct 2023 LLAD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 October 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 LLCS01 Confirmation statement made on 28 November 2022 with no updates
29 Nov 2022 LLPSC01 Notification of Violeta Azur as a person with significant control on 29 November 2021
13 Apr 2022 LLAD01 Registered office address changed from Oak Bay 116 Lynmouth Crescent Furzton Milton Keynes Bucks MK4 1LQ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 13 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 LLCS01 Confirmation statement made on 28 November 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2020 LLCS01 Confirmation statement made on 28 November 2020 with no updates
27 May 2020 LLAP02 Appointment of Azur Properties Ltd as a member on 6 April 2020
18 Dec 2019 LLCS01 Confirmation statement made on 28 November 2019 with no updates
17 Dec 2019 LLPSC04 Change of details for Mr Luc Azur as a person with significant control on 17 December 2019
17 Dec 2019 LLPSC04 Change of details for Mr Luc Azur as a person with significant control on 17 December 2019
17 Dec 2019 LLCH01 Member's details changed for Mrs Violeta Azur on 17 December 2019
17 Dec 2019 LLCH01 Member's details changed for Mr Luc Azur on 17 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 LLAD01 Registered office address changed from 10 Swimbridge Lane Furzton Milton Keynes Buckinghamshire MK4 1JT England to Oak Bay 116 Lynmouth Crescent Furzton Milton Keynes Bucks MK4 1LQ on 10 October 2019
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Jan 2019 LLAA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
07 Dec 2018 LLCS01 Confirmation statement made on 28 November 2018 with no updates
24 Jul 2018 LLAD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 10 Swimbridge Lane Furzton Milton Keynes Buckinghamshire MK4 1JT on 24 July 2018