BARROW LLP

Jackson House Jackson House, Chingford, E4 7BU, London
StatusACTIVE
Company No.OC321977
CategoryLimited Liability Partnership
Incorporated29 Aug 2006
Age17 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

BARROW LLP is an active limited liability partnership with number OC321977. It was incorporated 17 years, 9 months, 3 days ago, on 29 August 2006. The company address is Jackson House Jackson House, Chingford, E4 7BU, London.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

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: 11 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3219770002

Charge creation date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 27 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-01

Psc name: Mr Glenn Nicholas Armon-Jones

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Malcolm Barrow

Termination date: 2021-02-22

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 19 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-29

Officer name: Glenn Nicholas Armon-Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-29

Officer name: Glenn Nicholas Armon Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Glyn Hockley

Change date: 2018-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Malcolm Barrow

Change date: 2018-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-29

Officer name: Mr Trevor Paul Curtis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-29

Officer name: Glenn Nicholas Armon Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 18 Oct 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3219770001

Charge creation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 28 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Apr 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Stewart Jacobs

Termination date: 2016-01-11

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

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 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-29

Officer name: Trevor Paul Curtis

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: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-29

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: 10 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Glyn Hockley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Cook

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-29

Officer name: Clive Stewart Jacobs

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Trevor Paul Curtis

Change date: 2010-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Malcolm Barrow

Change date: 2010-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-29

Officer name: Mark Nigel Cook

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Glenn Nicholas Armon Jones

Change date: 2010-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/09

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/08

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Other

Type: LLP3

Description: Change of name 04/03/2009

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barrow partnership LLP\certificate issued on 10/03/09

Documents

Legacy

Date: 22 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed glenn nicholas armon jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: 225

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barrow accountants LLP\certificate issued on 02/11/07

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/07

Documents

View document PDF

Incorporation company

Date: 29 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H&H AIR CONDITIONING LTD

THREE BRIDGES FARM,RIPLEY,GU23 6HS

Number:10873630
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HORSES LIMITED

PORTELET,OXFORD,OX2 9JF

Number:05139587
Status:ACTIVE
Category:Private Limited Company

MUNDELL ROBINSON PROJECTS LIMITED

MOWBRAY,RHOSNEIGR,LL64 5QD

Number:11437607
Status:ACTIVE
Category:Private Limited Company

NEWLAWNS PROPERTY MANAGEMENT LIMITED

FLAT 1, 45,MANCHESTER,M21 8TJ

Number:02625857
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESTIGE PROPERTIES ABROAD LIMITED

CHARTER HOUSE 7-9 WAGG STREET,CHESHIRE,CW12 4BA

Number:03572191
Status:ACTIVE
Category:Private Limited Company

REWORKIT LIMITED

69 MORLEY STREET,KETTERING,NN16 9LJ

Number:11506973
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