BASALT INFRASTRUCTURE PARTNERS LLP

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/04/2524 April 2025 Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor 25 Golden Square London W1F 9LU

View Document

22/09/2422 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Change of details for Steven Lowry as a person with significant control on 2022-06-01

View Document

25/05/2325 May 2023 Change of details for Colliers Investment Management Uk Holdings Limited as a person with significant control on 2023-05-02

View Document

25/05/2325 May 2023 Member's details changed for Colliers Investment Management Uk Holdings Limited on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/04/2328 April 2023 Member's details changed for Wil Jones on 2023-02-20

View Document

28/04/2328 April 2023 Member's details changed for Steven Lowry on 2023-02-28

View Document

28/04/2328 April 2023 Member's details changed for John Hanna on 2022-08-11

View Document

28/04/2328 April 2023 Member's details changed for Mr Michael John Cowell on 2023-02-28

View Document

28/04/2328 April 2023 Change of details for Steven Lowry as a person with significant control on 2023-02-28

View Document

27/04/2327 April 2023 Member's details changed for Colliers Investment Management Uk Holdings Limited on 2022-06-01

View Document

20/01/2320 January 2023 Appointment of Wil Jones as a member on 2022-10-01

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Member's details changed for Mr Steven Lowry on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Jeffrey Neil as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr Steven Lowry as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr Robert John Gregor as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 4th Floor 65 Curzon Street London W1J 8PE United Kingdom to 4th Floor 25 Golden Square London W1F 9LU on 2021-12-02

View Document

02/12/212 December 2021 Member's details changed for Mr Jeffrey Neil on 2021-12-01

View Document

02/12/212 December 2021 Member's details changed for Mr Robert John Gregor on 2021-12-01

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 2ND FLOOR, 14-16 BRUTON PLACE LONDON W1J 6LX ENGLAND

View Document

16/04/2016 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY NEIL / 16/01/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

23/04/1923 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY NEIL / 04/06/2015

View Document

23/04/1923 April 2019 SAIL ADDRESS CREATED

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/12/1720 December 2017 AUDITORS RESIGNATION (LLP)

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, LLP MEMBER BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, LLP MEMBER BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED

View Document

04/07/164 July 2016 COMPANY NAME CHANGED BALFOUR BEATTY INFRASTRUCTURE PARTNERS LLP CERTIFICATE ISSUED ON 04/07/16

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 15/04/16

View Document

10/05/1610 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN GREGOR / 04/06/2015

View Document

10/05/1610 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN LOWRY / 04/06/2015

View Document

10/05/1610 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED / 11/11/2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 5TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 15/04/15

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN GREGOR / 16/12/2013

View Document

07/05/147 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY NEIL / 15/10/2013

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

04/06/134 June 2013 LLP MEMBER APPOINTED MR JEFFREY NEIL

View Document

23/05/1323 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED / 15/04/2011

View Document

14/05/1314 May 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

15/04/1115 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company