- Company Overview for THE SILVERTOWN PARTNERSHIP LLP (OC372441)
- Filing history for THE SILVERTOWN PARTNERSHIP LLP (OC372441)
- People for THE SILVERTOWN PARTNERSHIP LLP (OC372441)
- Charges for THE SILVERTOWN PARTNERSHIP LLP (OC372441)
- More for THE SILVERTOWN PARTNERSHIP LLP (OC372441)
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 |