BARROW LLP
Status | ACTIVE |
Company No. | OC321977 |
Category | Limited Liability Partnership |
Incorporated | 29 Aug 2006 |
Age | 17 years, 9 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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: 29 Oct 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-29
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 09 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-29
Documents
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Glyn Hockley
Documents
Termination member limited liability partnership with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Cook
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/08/09
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/08/08
Documents
Legacy
Date: 10 Mar 2009
Category: Other
Type: LLP3
Description: Change of name 04/03/2009
Documents
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
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
Legacy
Date: 11 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/03/08
Documents
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
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
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/07
Documents
Some Companies
THREE BRIDGES FARM,RIPLEY,GU23 6HS
Number: | 10873630 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
69 MORLEY STREET,KETTERING,NN16 9LJ
Number: | 11506973 |
Status: | ACTIVE |
Category: | Private Limited Company |