STERLET PROPERTIES (CAMDEN 2) LLP
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Change of details for Sterlet Llp as a person with significant control on 2025-07-28 |
30/07/2530 July 2025 New | Registered 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 |
30/07/2530 July 2025 New | Member's details changed for Sterlet Llp on 2025-07-28 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
29/01/2529 January 2025 | Member's details changed for Newmark Properties Llp on 2024-12-23 |
29/01/2529 January 2025 | Change of details for Newmark Properties Llp as a person with significant control on 2024-12-23 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-04-05 |
13/12/2413 December 2024 | Change of name notice |
13/12/2413 December 2024 | Certificate of change of name |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-05 |
18/05/2218 May 2022 | Change of details for Newmark Properties Llp as a person with significant control on 2022-03-22 |
18/05/2218 May 2022 | Member's details changed for Newmark Properties Llp on 2022-03-22 |
18/05/2218 May 2022 | Member's details changed for Mr Mark Dominic Goldbart on 2022-03-22 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
25/01/2125 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/12/1930 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
23/12/1823 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
09/01/189 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
12/01/1712 January 2017 | 05/04/16 TOTAL EXEMPTION FULL |
07/03/167 March 2016 | ANNUAL RETURN MADE UP TO 07/02/16 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
04/03/154 March 2015 | ANNUAL RETURN MADE UP TO 07/02/15 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
17/03/1417 March 2014 | ANNUAL RETURN MADE UP TO 07/02/14 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
15/05/1315 May 2013 | PREVEXT FROM 28/02/2013 TO 05/04/2013 |
27/02/1327 February 2013 | ANNUAL RETURN MADE UP TO 07/02/13 |
27/03/1227 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, LLP MEMBER GREG COHEN |
07/02/127 February 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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