NORWOOD PROPERTIES (SOLENT) 1 LLP
Status | DISSOLVED |
Company No. | OC322474 |
Category | Limited Liability Partnership |
Incorporated | 18 Sep 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off limited liability partnership
Date: 08 Oct 2021
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/09/08
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/09/07
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: LLP288c
Description: Member's particulars robert thornton
Documents
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
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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 |
15 TURTONS CROFT,BILSTON,WV14 9YA
Number: | 08793568 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE SOUTH VIEW ESTATE,CULLOMPTON,EX15 2QW
Number: | 08499203 |
Status: | ACTIVE |
Category: | Private Limited Company |