- Company Overview for DARLEY STREET PROPERTIES LLP (OC346304)
- Filing history for DARLEY STREET PROPERTIES LLP (OC346304)
- People for DARLEY STREET PROPERTIES LLP (OC346304)
- More for DARLEY STREET PROPERTIES LLP (OC346304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | LLAP02 | Appointment of Tae Investments Ltd as a member on 17 March 2023 | |
09 Jan 2025 | LLAP01 | Appointment of Nir Kottef as a member on 17 March 2023 | |
04 Jan 2025 | LLDE01 | Change of status notice | |
24 Jul 2024 | LLCS01 | Confirmation statement made on 11 June 2024 with no updates | |
04 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jan 2024 | LLAD01 | Registered office address changed from 7-10 (5th Floor) Chandos Street London W1G 9DQ to 50 Seymour Street London W1H 7JG on 27 January 2024 | |
24 Jun 2023 | LLCS01 | Confirmation statement made on 11 June 2023 with no updates | |
24 Jun 2023 | LLPSC01 | Notification of Caron Bielski as a person with significant control on 17 November 2020 | |
19 Jun 2023 | LLPSC07 | Cessation of Ironmere Limited as a person with significant control on 17 March 2023 | |
19 Jun 2023 | LLTM01 | Termination of appointment of Ironmere Limited as a member on 17 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | LLCS01 | Confirmation statement made on 11 June 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | LLCS01 | Confirmation statement made on 11 June 2021 with no updates | |
16 Jul 2021 | LLPSC07 | Cessation of Sonia Sacks as a person with significant control on 17 November 2020 | |
14 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Dec 2020 | LLAP02 | Appointment of Autum Blaze Holdings Limited as a member on 17 November 2020 | |
24 Dec 2020 | LLTM01 | Termination of appointment of Ronda Holdings Limited as a member on 17 November 2020 | |
26 Jun 2020 | LLCS01 | Confirmation statement made on 11 June 2020 with no updates | |
26 Jun 2020 | LLPSC01 | Notification of Geoffrey Hugh Melamet as a person with significant control on 6 April 2016 | |
26 Jun 2020 | LLPSC01 | Notification of Jean-Maurice Emery as a person with significant control on 6 April 2016 | |
26 Jun 2020 | LLPSC01 | Notification of Maurice Paul Alain Emery as a person with significant control on 6 April 2016 | |
26 Jun 2020 | LLPSC01 | Notification of Sonia Sacks as a person with significant control on 6 April 2016 | |
26 Jun 2020 | LLPSC02 | Notification of Ironmere Limited as a person with significant control on 6 April 2016 | |
26 Jun 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 26 June 2020 |