GREYPOINT PARTNERS LLP

Huns Lodge Huns Lodge, Tangley, SP11 0SG, Hampshire, England
StatusACTIVE
Company No.OC401321
CategoryLimited Liability Partnership
Incorporated15 Aug 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

GREYPOINT PARTNERS LLP is an active limited liability partnership with number OC401321. It was incorporated 8 years, 10 months, 26 days ago, on 15 August 2015. The company address is Huns Lodge Huns Lodge, Tangley, SP11 0SG, Hampshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: LLAD01

Change date: 2021-03-05

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: Huns Lodge Church Lane Tangley Hampshire SP11 0SG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-23

Old address: 4 Canon Street London N1 7DB England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Goldin

Termination date: 2017-08-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Goldin

Appointment date: 2017-07-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Goldin

Termination date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jul 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Goldin

Cessation date: 2017-06-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Greypoint Legal Services Limited

Appointment date: 2017-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-14

Documents

View document PDF

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

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-22

Old address: 4 Canon Street Canon Street London N1 7DB England

New address: 4 Canon Street London N1 7DB

Documents

View document PDF

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

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: LLAD01

Change date: 2016-08-22

Old address: 41 Norland Square London W11 4PZ

New address: 4 Canon Street Canon Street London N1 7DB

Documents

View document PDF

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

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-10

Old address: 1a Parkhill Road London NW3 2YJ

New address: 41 Norland Square London W11 4PZ

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Aug 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DEEPLY NUTRITIOUS LIMITED

8 NASHS PASSAGE,WORCESTER,WR1 2AN

Number:11502138
Status:ACTIVE
Category:Private Limited Company

ECO HVAC LTD

2ND FLOOR 40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:10348946
Status:ACTIVE
Category:Private Limited Company

EVOLVINGSOFT LIMITED

18 HAILES CLOSE,LONDON,SW19 1AT

Number:11897265
Status:ACTIVE
Category:Private Limited Company

ISTABRAQ LIMITED

14 SANDBROOK GARDENS,WIGAN,WN5 8TZ

Number:07527882
Status:ACTIVE
Category:Private Limited Company

J. KYNASTON LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00598790
Status:ACTIVE
Category:Private Limited Company

NEW WORLD TRADING EUROPE LTD.

29 ANDREWES HOUSE BARBICAN,,EC2Y 8AX

Number:04254784
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