Advanced company searchLink opens in new window

THE SILVERTOWN PARTNERSHIP LLP

Company number OC372441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2019 AA Full accounts made up to 30 June 2019
22 Mar 2019 AA Accounts for a small company made up to 31 March 2018
26 Feb 2019 LLAD02 Location of register of charges has been changed from 20 Triton Street Triton Street London NW1 3BF England to Lendlease 20 Triton Street Regent's Place London NW1 3BF
26 Feb 2019 LLCS01 Confirmation statement made on 14 February 2019 with no updates
26 Feb 2019 LLAD04 Register(s) moved to registered office address Lendlease, 20 Triton Street Regent's Place London NW1 3BF
26 Feb 2019 LLAD02 Location of register of charges has been changed from 50 Hans Crescent London SW1X 0NA England to 20 Triton Street Triton Street London NW1 3BF
28 Nov 2018 LLAA01 Change of accounting reference date
02 Oct 2018 LLCH02 Member's details changed for Chelsfield Properties Limited on 7 September 2018
02 Oct 2018 LLPSC05 Change of details for Starlend Uk Cpl Ltd as a person with significant control on 7 September 2018
01 Oct 2018 LLPSC07 Cessation of Simon Lee Webster as a person with significant control on 3 August 2018
01 Oct 2018 LLPSC05 Change of details for Chelsfield Properties Limited as a person with significant control on 7 September 2018
01 Oct 2018 LLPSC07 Cessation of First Base Limited as a person with significant control on 3 August 2018
18 Sep 2018 LLPSC02 Notification of Starlend Uk Holdco Ltd as a person with significant control on 3 August 2018
18 Sep 2018 LLCH02 Member's details changed for Chelsfield Properties Limited on 3 August 2018
18 Sep 2018 LLAP02 Appointment of Starlend Uk Holdco Ltd as a member on 3 August 2018
18 Sep 2018 LLAP02 Appointment of Starlend Uk Nominee Co Ltd as a member on 3 August 2018
18 Sep 2018 LLTM01 Termination of appointment of Simon Lee Webster as a member on 3 August 2018
18 Sep 2018 LLTM01 Termination of appointment of Macquarie Corporate Holdings Pty Limited (Uk Branch) as a member on 3 August 2018
18 Sep 2018 LLTM01 Termination of appointment of First Base Limited as a member on 3 August 2018
16 Aug 2018 LLAD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to Lendlease, 20 Triton Street Regent's Place London NW1 3BF on 16 August 2018
10 Aug 2018 LLMR04 Satisfaction of charge OC3724410001 in full
22 Feb 2018 LLCS01 Confirmation statement made on 14 February 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 LLCS01 Confirmation statement made on 14 February 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016