BASALT INFRASTRUCTURE PARTNERS GP 2 LLP

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Fareham, PO15 7AD, Hampshire, England
StatusACTIVE
Company No.OC403534
CategoryLimited Liability Partnership
Incorporated18 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

BASALT INFRASTRUCTURE PARTNERS GP 2 LLP is an active limited liability partnership with number OC403534. It was incorporated 8 years, 5 months, 18 days ago, on 18 December 2015. The company address is C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Fareham, PO15 7AD, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Basalt Infrastructure Partners Gp Member Limited

Change date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Basalt Infrastructure Partners Gp Limited

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-10

New address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Whiteley Fareham Hampshire PO15 7AD

Old address: Forum 3 Solent Business Park Parkway South, Whiteley Fareham PO15 7FH England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Sep 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-07-28

Psc name: Basalt Infrastructure Partners Llp

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-08-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Basalt Infrastructure Partners Gp Member Limited

Change date: 2017-04-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Aug 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Basalt Infrastructure Partners Gp Limited

Change date: 2017-04-20

Documents

View document PDF

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

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: LLAD01

Old address: 2nd Floor 14-16 Bruton Place London W1J 6LX United Kingdom

Change date: 2017-04-28

New address: Forum 3 Solent Business Park Parkway South, Whiteley Fareham PO15 7FH

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jan 2017

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Balfour Beatty Infrastructure Partners Gp Ltd

Change date: 2016-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Dec 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bbpgp Member Ltd

Change date: 2016-07-05

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bbpgp 2 LLP\certificate issued on 26/07/16

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Dec 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

3.5 TONNE DELIVERY LTD

24 RANGE ROAD,STOCKPORT,SK3 8EA

Number:11778104
Status:ACTIVE
Category:Private Limited Company

G DHALIWAL SERVICES LIMITED

44 THE JUNCTION,SLOUGH,SL2 5GE

Number:11811624
Status:ACTIVE
Category:Private Limited Company

POWDER COATING SERVICES LTD

UNIT E,BATLEY,WF17 6JJ

Number:09492210
Status:ACTIVE
Category:Private Limited Company

PRIVATE GOODNESS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11358592
Status:ACTIVE
Category:Private Limited Company

SG SHOW 6 LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11195464
Status:ACTIVE
Category:Private Limited Company

SISTEMAS UK LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:05248956
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