BARWOOD INVESTOR 2015 LLP

Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.OC399384
CategoryLimited Liability Partnership
Incorporated15 Apr 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 27 days

SUMMARY

BARWOOD INVESTOR 2015 LLP is an dissolved limited liability partnership with number OC399384. It was incorporated 9 years, 1 month, 1 day ago, on 15 April 2015 and it was dissolved 7 months, 27 days ago, on 19 September 2023. The company address is Grafton House Grafton House, Towcester, NN12 7LS, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: LLAD01

Old address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom

Change date: 2021-10-19

New address: Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-15

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: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

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: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gabrielle Jeanette Matthews

Change date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 16 Apr 2018

Category: Address

Type: LLAD03

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Barlow

Termination date: 2018-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2018

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-25

Officer name: Mark Edward Trehearne Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-11

New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD

Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christian Peter Matthews

Change date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-15

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 22 Mar 2016

Category: Address

Type: LLAD03

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 20 Jan 2016

Category: Address

Type: LLAD02

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-26

Officer name: Mr Andrew Barlow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steven Michael Sheppard

Appointment date: 2015-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan James Rudge

Termination date: 2015-04-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patricia Susan Rudge

Appointment date: 2015-04-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sophie Chapman

Appointment date: 2015-04-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-16

Officer name: Gabrielle Jeanette Matthews

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Apr 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AUROR INTER LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11410490
Status:ACTIVE
Category:Private Limited Company

BREEZE LONDON LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11850667
Status:ACTIVE
Category:Private Limited Company

HIBERNALIS CONSULTING LTD

3 BYTHORN STREET,LONDON,SW9 8AQ

Number:09161743
Status:ACTIVE
Category:Private Limited Company

STEPHEN WHEEL LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:11869516
Status:ACTIVE
Category:Private Limited Company

TAMAR VALLEY FINANCIAL LTD

1 EDGCUMBE TERRACE,BERE ALSTON,PL20 7AE

Number:08223792
Status:ACTIVE
Category:Private Limited Company

TM MUSONGELA LIMITED

FLAT 68, BIRCHINGTON HOUSE,LONDON,E5 8LE

Number:11834928
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