INFRASTRUCTURE DEVELOPMENT PARTNERSHIP LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Satisfaction of charge 1 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

12/04/2312 April 2023 Member's details changed for Eastern Energy Enterprises (Uk) Ltd on 2023-03-12

View Document

12/04/2312 April 2023 Change of details for Eastern Energy Enterprises (Uk) Ltd as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-12

View Document

12/04/2312 April 2023 Member's details changed for Mr William Elkins Browning on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mr William Elkins Browning as a person with significant control on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 146 FLEET STREET LONDON EC4A 2BU

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN WINGATE

View Document

27/12/1927 December 2019 CESSATION OF JOHN CHARLES WINGATE AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, LLP MEMBER BLATCHFORD UNIT TRUST

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, LLP MEMBER LEDNOR CONSULTING LIMITED

View Document

19/05/1919 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LEDNOR CONSULTING LIMITED / 15/05/2019

View Document

19/05/1919 May 2019 CESSATION OF LEDNOR CONSULTING LIMITED AS A PSC

View Document

19/05/1919 May 2019 CESSATION OF BLATCHFORD UNIT TRUST AS A PSC

View Document

19/05/1919 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BLATCHFORD UNIT TRUST / 15/05/2019

View Document

16/11/1816 November 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EASTERN ENERGY ENTERPRISES (UK) LTD / 15/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/11/1716 November 2017 CESSATION OF COUSINS ENVIRONMENTAL CONSULTANTS LTD. AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, LLP MEMBER COUSINS ENVIROMENTAL CONSULTANTS LTD

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 ANNUAL RETURN MADE UP TO 10/11/15

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 10/11/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHARLES WINGATE / 15/11/2013

View Document

15/11/1315 November 2013 ANNUAL RETURN MADE UP TO 10/11/13

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

04/01/134 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COUSINS ENVIROMENTAL CONSULTANTS LTD / 01/11/2012

View Document

04/01/134 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHARLES WINGATE / 10/11/2012

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 10/11/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 CORPORATE LLP MEMBER APPOINTED EASTERN ENERGY ENTERPRISES (UK) LTD

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, LLP MEMBER THOMAS DIMITROFF

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 1ST FLOOR, 236 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

15/11/1115 November 2011 ANNUAL RETURN MADE UP TO 10/11/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, LLP MEMBER YASHAR LATIFOV

View Document

09/11/119 November 2011 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, LLP MEMBER YASHAR LATIFOV

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN LEDNOR

View Document

08/08/118 August 2011 CORPORATE LLP MEMBER APPOINTED LEDNOR CONSULTING LIMITED

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN COUSINS

View Document

28/03/1128 March 2011 CORPORATE LLP MEMBER APPOINTED COUSINS ENVIROMENTAL CONSULTANTS LTD

View Document

15/12/1015 December 2010 ANNUAL RETURN MADE UP TO 10/11/10

View Document

15/12/1015 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN CHARLES LEDNOR / 01/11/2010

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN DAWN COUSINS / 01/11/2010

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ELKINS BROWNING / 01/11/2010

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS JAMES DIMITROFF / 01/11/2010

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / YASHAR LATIFOV / 01/11/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 CORPORATE LLP MEMBER APPOINTED BLATCHFORD UNIT TRUST

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID BLATCHFORD

View Document

03/12/093 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHARLES WINGATE / 01/11/2009

View Document

03/12/093 December 2009 ANNUAL RETURN MADE UP TO 10/11/09

View Document

18/09/0918 September 2009 LLP MEMBER APPOINTED THOMAS JAMES DIMITROFF

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 LLP MEMBER APPOINTED GILLIAN DAWN COUSINS

View Document

27/03/0927 March 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

27/03/0927 March 2009 LLP MEMBER APPOINTED DAVID ROBERT BLATCHFORD

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 10/11/08

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 10/11/07

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 NEW MEMBER APPOINTED

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 10/11/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 MEMBER RESIGNED

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

19/02/0519 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/11/0410 November 2004 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