THE SILVERTOWN PARTNERSHIP LLP

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

22/01/2522 January 2025 Member's details changed for Starlend Uk Cpl Ltd on 2025-01-03

View Document

22/01/2522 January 2025 Change of details for Starlend Uk Holdco Ltd as a person with significant control on 2025-01-03

View Document

22/01/2522 January 2025 Member's details changed for Starlend Uk Nominee Co Ltd on 2025-01-03

View Document

22/01/2522 January 2025 Member's details changed for Starlend Uk Holdco Ltd on 2025-01-03

View Document

22/01/2522 January 2025 Change of details for Starlend Uk Cpl Ltd as a person with significant control on 2025-01-03

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

19/06/2419 June 2024 Member's details changed for Starlend Uk Holdco Ltd on 2023-02-22

View Document

19/06/2419 June 2024 Member's details changed for Starlend Uk Nominee Co Ltd on 2023-02-22

View Document

19/06/2419 June 2024 Member's details changed for Starlend Uk Cpl Ltd on 2024-06-19

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Registration of charge OC3724410005, created on 2023-12-15

View Document

10/11/2310 November 2023 Change of details for Starlend Uk Cpl Ltd as a person with significant control on 2022-09-12

View Document

25/05/2325 May 2023 Registration of charge OC3724410004, created on 2023-05-25

View Document

25/05/2325 May 2023 Registration of charge OC3724410003, created on 2023-05-25

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/11/223 November 2022 Registration of charge OC3724410002, created on 2022-10-31

View Document

12/09/2212 September 2022 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 2022-09-12

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: 20 TRITON STREET TRITON STREET LONDON NW1 3BF ENGLAND

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: 50 HANS CRESCENT LONDON SW1X 0NA ENGLAND

View Document

26/02/1926 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

28/11/1828 November 2018 CURREXT FROM 31/03/2019 TO 30/06/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/10/182 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELSFIELD PROPERTIES LIMITED / 07/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / STARLEND UK CPL LTD / 07/09/2018

View Document

01/10/181 October 2018 CESSATION OF SIMON LEE WEBSTER AS A PSC

View Document

01/10/181 October 2018 CESSATION OF FIRST BASE LIMITED AS A PSC

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CHELSFIELD PROPERTIES LIMITED / 07/09/2018

View Document

18/09/1818 September 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELSFIELD PROPERTIES LIMITED / 03/08/2018

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, LLP MEMBER MACQUARIE CORPORATE HOLDINGS PTY LIMITED (UK BRANCH)

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, LLP MEMBER FIRST BASE LIMITED

View Document

18/09/1818 September 2018 CORPORATE LLP MEMBER APPOINTED STARLEND UK HOLDCO LTD

View Document

18/09/1818 September 2018 CORPORATE LLP MEMBER APPOINTED STARLEND UK NOMINEE CO LTD

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON WEBSTER

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLEND UK HOLDCO LTD

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3724410001

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MACQUARIE CORPORATE HOLDINGS PTY LIMITED (UK BRANCH) / 17/06/2015

View Document

11/03/1611 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MACQUARIE CAPITAL GROUP LIMITED (UK BRANCH) / 17/06/2015

View Document

11/03/1611 March 2016 ANNUAL RETURN MADE UP TO 14/02/16

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 14/02/15

View Document

05/03/155 March 2015 LLP MEMBER APPOINTED SIMON LEE WEBSTER

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHELSFIELD PROPERTIES LIMITED / 31/03/2014

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

08/04/148 April 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 14/02/14

View Document

14/01/1414 January 2014 CORPORATE LLP MEMBER APPOINTED MACQUARIE CAPITAL GROUP LIMITED (UK BRANCH)

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3724410001

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/11/1312 November 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST BASE LIMITED / 18/02/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 67 BROOK STREET LONDON W1K 4NJ

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 14/02/13

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, LLP MEMBER IMAGINATION EUROPE LIMITED

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, LLP MEMBER BREPS LLP

View Document

20/02/1220 February 2012 CORPORATE LLP MEMBER APPOINTED IMAGINATION EUROPE LIMITED

View Document

20/02/1220 February 2012 CORPORATE LLP MEMBER APPOINTED FIRST BASE LIMITED

View Document

14/02/1214 February 2012 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