ABBEY WOOD LLP

6 Duke Street 6 Duke Street, London, SW1Y 6BN, England
StatusACTIVE
Company No.OC402907
CategoryLimited Liability Partnership
Incorporated17 Nov 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ABBEY WOOD LLP is an active limited liability partnership with number OC402907. It was incorporated 8 years, 6 months, 2 days ago, on 17 November 2015. The company address is 6 Duke Street 6 Duke Street, London, SW1Y 6BN, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2023

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: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 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: 25 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

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: 25 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: LLAD01

Old address: Standbrook House, 2-5 Old Bond Street London W1S 4PD United Kingdom

Change date: 2019-01-03

New address: 6 Duke Street St James's London SW1Y 6BN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Aug 2018

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bridges Property Alternatives Fund Iii Lp

Termination date: 2016-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Aug 2017

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-08-08

Officer name: Bridges Property Alternatives Fund Iii (General Partner) Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Jul 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2016-09-07

Psc name: Bridges Property Alternatives Fund Iii (General Partners) Llp

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jul 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Bridges Fund Management Ltd

Notification date: 2017-03-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jul 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-09-07

Officer name: Bridges Property Alternatives Fund Iii Lp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-07

Officer name: Bridges Property Alternatives Fund Iii (General Partner) Llp

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-16

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lansdale Enterpises Ltd

Change date: 2015-11-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-17

Officer name: Bridges Property Alternatives Fund Iii Lp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-11-17

Officer name: Bridges Property Alternatives Fund Iii (General Partner) Llp

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BAKEWELL PET SUPPLIES LIMITED

ALLEN, WEST AND FOSTER TRAVEL HOUSE,BAKEWELL,DE45 1BZ

Number:08887343
Status:ACTIVE
Category:Private Limited Company

CHEEKY MONKEYS PRESCHOOL LIMITED

32 STATION ROAD,WESTGATE-ON-SEA,CT8 8QY

Number:10213559
Status:ACTIVE
Category:Private Limited Company

DANES COURT (2005) LIMITED

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:05554836
Status:ACTIVE
Category:Private Limited Company

DORSET COMMERCIAL PROPERTIES TWO LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:09818960
Status:ACTIVE
Category:Private Limited Company

FODDERSTON FARM HOUSE LIMITED

FODDERSTON MILL MILL ROAD,KING'S LYNN,PE33 0EA

Number:09049824
Status:ACTIVE
Category:Private Limited Company

HERALD INVESTMENT CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890463
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