ACCRUE (FORUM) 2 LLP

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusLIQUIDATION
Company No.OC412184
CategoryLimited Liability Partnership
Incorporated09 Jun 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACCRUE (FORUM) 2 LLP is an liquidation limited liability partnership with number OC412184. It was incorporated 7 years, 10 months, 21 days ago, on 09 June 2016. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Liquidation voluntary determination

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: LLAD01

Old address: 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom

Change date: 2024-02-20

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-22

Officer name: Guy Thomas Pearson-Gregory

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4121840002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4121840001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4121840004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4121840003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

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: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-12-07

Charge number: OC4121840004

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-16

Officer name: Accrue (Forum) 5 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Accrue (Forum) 3 Llp

Change date: 2021-03-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-22

Officer name: Accrue (Forum) 5 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-12-22

Officer name: Accrue (Forum) 3 Llp

Documents

View document PDF

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

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: LLAD01

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Change date: 2020-12-22

Old address: 29 Curzon Street Mayfair London W1J 7TL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

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: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-07

Psc name: Stephen John Webster

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-08

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 07 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4121840003

Charge creation date: 2017-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4121840002

Charge creation date: 2017-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jul 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4121840001

Charge creation date: 2016-06-20

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALN&NIC LTD

52 WALPOLE ROAD,LONDON,N17 6BJ

Number:11833078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY & YORKSHIRE PROPERTIES LIMITED

STABLE COURT,HESSLE,HU13 0LH

Number:01594820
Status:ACTIVE
Category:Private Limited Company

ECHO PROPERTY AND MAINTENANCE LIMITED

3 ECKERSLEY ROAD INDUSTRIAL ESTATE,CHELMSFORD,CM1 1SL

Number:10898682
Status:ACTIVE
Category:Private Limited Company

NFW LTD

24 OTTERDON CLOSE,ASHFORD,TN23 5TG

Number:11769819
Status:ACTIVE
Category:Private Limited Company

PHOENIX OFFICE SUPPLIES LIMITED

NIMBUS HOUSE,MAIDSTONE,ME16 0FZ

Number:02426143
Status:ACTIVE
Category:Private Limited Company

SC TOPCO LIMITED

49 WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:11532813
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