NORWOOD PROPERTIES (SOLENT) 1 LLP

Norwood Bottom Farm Lower Norwood Road Norwood Bottom Farm Lower Norwood Road, West Yorkshire, LS21 2RA, United Kingdom
StatusDISSOLVED
Company No.OC322474
CategoryLimited Liability Partnership
Incorporated18 Sep 2006
Age17 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 3 months, 25 days

SUMMARY

NORWOOD PROPERTIES (SOLENT) 1 LLP is an dissolved limited liability partnership with number OC322474. It was incorporated 17 years, 7 months, 11 days ago, on 18 September 2006 and it was dissolved 2 years, 3 months, 25 days ago, on 04 January 2022. The company address is Norwood Bottom Farm Lower Norwood Road Norwood Bottom Farm Lower Norwood Road, West Yorkshire, LS21 2RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Oct 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: LLAD01

New address: Norwood Bottom Farm Lower Norwood Road Nr Otley West Yorkshire LS21 2RA

Old address: Norwood Bottom Farm Nr Otley West Yorkshire LS21 2RA

Change date: 2016-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-09

Officer name: Mrs Karan Michelle Main

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Arthur Charles Main

Change date: 2016-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-09

Officer name: Mrs Nicola Jane Dickinson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Joicey Dickinson

Change date: 2016-03-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3224740002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-30

Officer name: The Wensleydale Property Company Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Myles Thornton

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/09/08

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/09/07

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars robert thornton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBERRY ENGINEERING AND DESIGN LTD

48 DITTON ROAD,SURBITON,KT6 6RB

Number:10688926
Status:ACTIVE
Category:Private Limited Company

COUNTY ENTERPRISES (HOLDINGS) LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:06803460
Status:ACTIVE
Category:Private Limited Company

G&J MIDLANDS LIMITED

15 TURTONS CROFT,BILSTON,WV14 9YA

Number:08793568
Status:ACTIVE
Category:Private Limited Company

GLOBE TOWN ENTERPRISES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11543798
Status:ACTIVE
Category:Private Limited Company

MAYLANDS HAND CAR WASH LIMITED

HEATHSIDE GARAGE MAYLANDS AVENUE,HEMEL HEMPSTEAD,HP2 4SE

Number:10595165
Status:ACTIVE
Category:Private Limited Company

PENCARRIE GROUP LIMITED

PENCARRIE HOUSE SOUTH VIEW ESTATE,CULLOMPTON,EX15 2QW

Number:08499203
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