About

Registered Number: OC325759
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Meridian Way, Norwich, Norfolk, NR7 0TA,

 

Founded in 2007, Dencora Barnard Road LLP have registered office in Norwich, Norfolk, it's status is listed as "Active". We don't know the number of employees at the business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
RP04LLPSC02 - N/A 12 March 2020
LLCS01 - N/A 28 February 2020
LLPSC07 - N/A 24 February 2020
AA - Annual Accounts 14 August 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 21 May 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 07 May 2019
LLCS01 - N/A 19 February 2019
AA - Annual Accounts 29 June 2018
LLPSC02 - N/A 21 June 2018
LLPSC07 - N/A 21 June 2018
LLPSC07 - N/A 21 June 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 21 June 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 21 June 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 21 June 2018
LLTM01 - Termination of the member of a Limited Liability Partnership 21 June 2018
LLAP02 - Appointment of member to a Limited Liability Partnership 21 June 2018
LLCS01 - N/A 16 February 2018
AA - Annual Accounts 20 September 2017
LLCS01 - N/A 21 February 2017
AA - Annual Accounts 29 September 2016
LLAR01 - Annual Return of a Limited Liability Partnership 01 March 2016
AA - Annual Accounts 02 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 09 March 2015
AA - Annual Accounts 19 August 2014
LLAR01 - Annual Return of a Limited Liability Partnership 06 March 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 March 2014
AA - Annual Accounts 28 August 2013
LLAR01 - Annual Return of a Limited Liability Partnership 19 February 2013
AA - Annual Accounts 31 August 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 07 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 05 March 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 22 February 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 22 February 2012
AA - Annual Accounts 27 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 21 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 February 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 21 February 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 February 2011
AA - Annual Accounts 26 August 2010
LLAR01 - Annual Return of a Limited Liability Partnership 17 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 March 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 March 2010
AA - Annual Accounts 12 October 2009
LLP363 - N/A 23 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 27 July 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2012 Outstanding

N/A

Charge of building contract 11 October 2007 Fully Satisfied

N/A

Charge of agreement for lease 11 October 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.