Advanced company searchLink opens in new window

THE SILVERTOWN PARTNERSHIP LLP

Company number OC372441

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)
16 Feb 2024 LLCS01 Confirmation statement made on 8 February 2024 with no updates
02 Feb 2024 AA Full accounts made up to 30 June 2023
20 Dec 2023 LLMR01 Registration of charge OC3724410005, created on 15 December 2023
10 Nov 2023 LLPSC05 Change of details for Starlend Uk Cpl Ltd as a person with significant control on 12 September 2022
25 May 2023 LLMR01 Registration of charge OC3724410003, created on 25 May 2023
25 May 2023 LLMR01 Registration of charge OC3724410004, created on 25 May 2023
11 Apr 2023 AA Full accounts made up to 30 June 2022
08 Feb 2023 LLCS01 Confirmation statement made on 8 February 2023 with no updates
03 Nov 2022 LLMR01 Registration of charge OC3724410002, created on 31 October 2022
12 Sep 2022 LLAD01 Registered office address changed from Lendlease, 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
04 Apr 2022 AA Full accounts made up to 30 June 2021
28 Feb 2022 LLCS01 Confirmation statement made on 14 February 2022 with no updates
14 Apr 2021 AA Full accounts made up to 30 June 2020
10 Mar 2021 LLCS01 Confirmation statement made on 14 February 2021 with no updates
05 Mar 2020 LLCS01 Confirmation statement made on 14 February 2020 with no updates
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