MACRAE ROAD LIMITED LIABILITY PARTNERSHIP - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type micro entity. 2018-07-02 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2018-04-24 View Report
Accounts. Accounts type micro entity. 2018-04-19 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2016-03-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Officers. Officer name: Jonathan Guy Hollier. Change date: 2014-09-12. 2014-10-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-10-27 View Report
Officers. Change date: 2014-09-12. Officer name: Jonathan Guy Hollier. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Officers. Officer name: Nicholas Gilbert. 2014-03-25 View Report
Officers. Officer name: Susanne Fox. 2014-03-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-10-23 View Report
Officers. Change date: 2013-05-28. Officer name: Susanne Fox. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-03-19 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-10-24 View Report
Accounts. Accounts type total exemption small. 2012-01-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-10-26 View Report
Address. Old address: 77 Macrae Road Ham Green Bristol BS20 0EB. Change date: 2011-10-25. 2011-10-25 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-10-06 View Report
Officers. Officer name: Peter Tucker. Change date: 2010-09-30. 2010-10-06 View Report
Officers. Officer name: Jonathan Hollier. Change date: 2010-09-30. 2010-10-06 View Report
Officers. Change date: 2010-09-30. Officer name: Dale Perrett. 2010-10-06 View Report
Officers. Officer name: Nicholas Gilbert. Change date: 2010-09-30. 2010-10-06 View Report
Officers. Officer name: Susanne Fox. Change date: 2010-09-30. 2010-10-06 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2009-10-20 View Report
Accounts. Accounts type total exemption full. 2009-07-31 View Report
Annual return. Legacy. 2009-01-29 View Report
Officers. Description: Member resigned james crow. 2008-11-19 View Report
Officers. Description: Member resigned paul panton. 2008-11-19 View Report
Officers. Description: Member resigned michael hinds. 2008-11-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-27 View Report
Incorporation. Incorporation company. 2007-09-30 View Report