STERLET PROPERTIES (BRISTOL) LLP

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Sterlet Llp as a person with significant control on 2025-07-28

View Document

30/07/2530 July 2025 NewMember's details changed for Sterlet Llp on 2025-07-28

View Document

30/07/2530 July 2025 NewRegistered office address changed from 17-19 Foley Street London W1W 6DW England to Emperor's Gate, 114a Cromwell Road Kensington London SW7 4AG on 2025-07-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/01/2529 January 2025 Member's details changed for Newmark Properties Llp on 2024-12-23

View Document

29/01/2529 January 2025 Change of details for Newmark Properties Llp as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

13/12/2413 December 2024 Change of name notice

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Member's details changed for Mr Mark Dominic Goldbart on 2022-03-22

View Document

18/05/2218 May 2022 Member's details changed for Mr Gregory James Cohen on 2020-01-31

View Document

18/05/2218 May 2022 Change of details for Newmark Properties Llp as a person with significant control on 2022-03-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/01/2125 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3531640003

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3531640002

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/12/1823 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3531640002

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED NEWMARK PROPERTIES (SN) LLP CERTIFICATE ISSUED ON 11/06/16

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/03/1417 March 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

05/04/125 April 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

15/03/1115 March 2011 LLP MEMBER APPOINTED MR GREGORY JAMES COHEN

View Document

15/03/1115 March 2011 ANNUAL RETURN MADE UP TO 11/03/11

View Document

02/06/102 June 2010 CURREXT FROM 31/03/2011 TO 05/04/2011

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/03/1011 March 2010 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