Advanced company searchLink opens in new window

DARLEY STREET PROPERTIES LLP

Company number OC346304

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)
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
01 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 LLCS01 Confirmation statement made on 11 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 LLCS01 Confirmation statement made on 11 June 2018 with no updates