BARN STUDIO PARTNERSHIP LLP

Springfield House Springfield House, Bristol, BS1 4AG
StatusACTIVE
Company No.OC321283
CategoryLimited Liability Partnership
Incorporated31 Jul 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

BARN STUDIO PARTNERSHIP LLP is an active limited liability partnership with number OC321283. It was incorporated 17 years, 9 months, 19 days ago, on 31 July 2006. The company address is Springfield House Springfield House, Bristol, BS1 4AG.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 19 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-09

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carling & kent LLP\certificate issued on 14/04/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 14 Apr 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

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: 11 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 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: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

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: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Ian Carling

Change date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

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: 24 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Jul 2015

Action Date: 22 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-22

Officer name: Newfield Business Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 10 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: LLAD01

Old address: 11-12 Queen Square Bristol BS1 4NT

Change date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2012

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 3

Documents

View document PDF

Legacy

Date: 18 Oct 2012

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 4

Documents

View document PDF

Legacy

Date: 18 Oct 2012

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: 18 Oct 2012

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

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-09

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Newfield Business Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Kent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/09

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/08

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars julie kent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/07/07

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 31 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPETITE LONDON GMC LTD

6-9 WEST PARK WALK,LONDON,E20 1DH

Number:09957535
Status:ACTIVE
Category:Private Limited Company

CHOPSTIX WOKING LIMITED

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:08811189
Status:ACTIVE
Category:Private Limited Company

DOCLEM LIMITED

MAIN ROAD,CHENEY,OX17 2ND

Number:01308984
Status:LIQUIDATION
Category:Private Limited Company
Number:CE001889
Status:ACTIVE
Category:Charitable Incorporated Organisation

OAKDALE CARE HOMES NO. 2 LIMITED

LEVEL 13, BROADGATE TOWER,LONDON,EC2A 2EW

Number:10158129
Status:ACTIVE
Category:Private Limited Company

SAMI CONSTRUCTION LTD

44 STONARD ROAD,DAGENHAM,RM8 2HS

Number:09551332
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