MIR PROPERTY HOLDINGS LLP
Status | ACTIVE |
Company No. | OC362563 |
Category | Limited Liability Partnership |
Incorporated | 09 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MIR PROPERTY HOLDINGS LLP is an active limited liability partnership with number OC362563. It was incorporated 13 years, 2 months, 29 days ago, on 09 March 2011. The company address is 782 Manchester Road, Bradford, BD5 7QP, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3625630001
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person member limited liability partnership with name change date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nahida Mir
Change date: 2017-05-12
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 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: 02 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 16 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mir solicitors LLP\certificate issued on 16/04/14
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Khalil Ali
Documents
Appoint person member limited liability partnership
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nahida Mir
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 18 Mar 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3625630001
Documents
Annual return limited liability partnership with made up date
Date: 14 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-09
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: 26 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person member limited liability partnership
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Khalil Ali
Documents
Termination member limited liability partnership with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mohammed Sultan
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: LLAD01
Change date: 2012-08-23
Old address: 846 Manchester Road Bradford West Yorkshire BD5 8DJ
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-09
Documents
Incorporation limited liability partnership
Date: 09 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CHAMELEON COLOUR SERVICES (UK) LIMITED
28 SECOND DROVE,PETERBOROUGH,PE1 5XA
Number: | 08453346 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 GREAT WESTERN ROAD,,G12 8HN
Number: | SC101805 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HEREFORD ROAD,FELTHAM,TW13 5BS
Number: | 08899901 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE 20 QUEENS ROAD,ESSEX,IG9 5BY
Number: | 10672069 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 WOLSELEY GARDENS,NEWCASTLE UPON TYNE,NE2 1HR
Number: | 11619691 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR
Number: | 06192606 |
Status: | ACTIVE |
Category: | Private Limited Company |