MYRTLE FINE PROPERTIES LLP

Mitre House Mitre House, Harrogate, HG1 5RX, England
StatusACTIVE
Company No.OC331569
CategoryLimited Liability Partnership
Incorporated20 Sep 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

MYRTLE FINE PROPERTIES LLP is an active limited liability partnership with number OC331569. It was incorporated 16 years, 8 months, 29 days ago, on 20 September 2007. The company address is Mitre House Mitre House, Harrogate, HG1 5RX, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Genesis Holdco Limited

Termination date: 2024-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 01 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: LLAA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: LLAD01

New address: Mitre House North Park Road Harrogate HG1 5RX

Change date: 2022-01-27

Old address: Woodley Chase 95 Wigton Lane Leeds LS17 8SH England

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: LLAD01

Old address: 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England

New address: Woodley Chase 95 Wigton Lane Leeds LS17 8SH

Change date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gcs Properties (Leeds) Limited

Change date: 2017-06-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-06

Officer name: Mrs Marilyn Joyce Stowe

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-06-06

Officer name: Genesis Holdco Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: LLAD01

New address: 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF

Change date: 2017-06-06

Old address: 9(C) Harewood House Estate Harewood Leeds LS17 9LF England

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Marilyn Joyce Stowe

Change date: 2017-05-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: LLAD01

Change date: 2017-05-25

New address: 9(C) Harewood House Estate Harewood Leeds LS17 9LF

Old address: Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-13

Officer name: Magenta Holdings 1973 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Genesis Holdco Limited

Appointment date: 2017-02-13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Oct 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Marylin J Stowe

Change date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Marylin J Stowe

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gcs Properties (Leeds) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicali Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Morna Rose

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Suzanne Grant

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-20

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stowe family law services LLP\certificate issued on 18/10/10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-17

Officer name: Marilyn Joyce Stowe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-17

Officer name: Andrew Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-17

Officer name: Morna Rose

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Suzanne Grant

Change date: 2010-09-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gcs Properties (Leeds) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nicali Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clocktower Lofts (Halton) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas White

Documents

View document PDF

Legacy

Date: 01 Mar 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Mar 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2010

Action Date: 21 Sep 2007

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gcs Properties Limited

Change date: 2007-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-21

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/09/08

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars clocktower lofts (halton) LIMITED

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars marilyn stowe logged form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL BUILDING SERVICES LTD

23 HAWTREY AVENUE,NORTHOLT,UB5 5JB

Number:09063409
Status:ACTIVE
Category:Private Limited Company

GOLD AND SILVER RECRUITMENT LIMITED

389C HIGH ROAD,LONDON,N22 8JA

Number:08573487
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL BATTERIES (UK) LIMITED

FIVE MILE HOUSE 128 HANBURY ROAD,BROMSGROVE,B60 4JZ

Number:03421179
Status:ACTIVE
Category:Private Limited Company

J NICKELS LTD

17 HOLCOMBE DRIVE,PLYMOUTH,PL9 9JD

Number:06393592
Status:ACTIVE
Category:Private Limited Company

STICKYFIND LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10721092
Status:ACTIVE
Category:Private Limited Company

TATE SECURITY TECHNOLOGY LIMITED

SYSTEMS HOUSE,WIGAN,WN3 6PX

Number:04119865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source