MITCHELL GORDON LLP
Status | ACTIVE |
Company No. | OC359708 |
Category | Limited Liability Partnership |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MITCHELL GORDON LLP is an active limited liability partnership with number OC359708. It was incorporated 13 years, 6 months, 13 days ago, on 22 November 2010. The company address is 43 Coniscliffe Road, Darlington, DL3 7EH, County Durham.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Gc84 Limited
Change date: 2023-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-22
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-07-16
Officer name: Gc84 Limited
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-12-09
Officer name: Lhaf Limited
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-22
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gc84 Limited
Appointment date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Dec 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Karhel Limited
Change date: 2015-04-01
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-22
Documents
Termination member limited liability partnership with name termination date
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rpmr Limited
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-22
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Dec 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-04-01
Officer name: Lhaf Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Dec 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-04-01
Officer name: Rpmr Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-22
Documents
Annual return limited liability partnership with made up date
Date: 06 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-22
Documents
Appoint corporate member limited liability partnership
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Jcb Ne Limited
Documents
Appoint corporate member limited liability partnership
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lhaf Limited
Documents
Appoint corporate member limited liability partnership
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Karhel Limited
Documents
Certificate change of name company
Date: 07 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mitg LLP\certificate issued on 07/01/11
Documents
Incorporation limited liability partnership
Date: 22 Nov 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY
Number: | 10393584 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITIX HANDLEY PARK HOLDCO LIMITED
5TH FLOOR,LONDON,EC1A 4JQ
Number: | 10253117 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 CRANBROOK ROAD,ESSEX,IG1 4TA
Number: | 02852349 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON POINT PIPEFITTING SERVICES LTD
6 WALLACE CLOSE,MARLOW,SL7 1TY
Number: | 11448794 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARDIE CALDWELL LLP CITYPOINT 2,GLASGOW,G4 0JY
Number: | SC331863 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11658844 |
Status: | ACTIVE |
Category: | Private Limited Company |