SILVERSTREET CAPITAL LLP

Coveham House Coveham House, Cobham, KT11 3EP, Surrey, United Kingdom
StatusACTIVE
Company No.OC325502
CategoryLimited Liability Partnership
Incorporated23 Jan 2007
Age17 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SILVERSTREET CAPITAL LLP is an active limited liability partnership with number OC325502. It was incorporated 17 years, 4 months, 24 days ago, on 23 January 2007. The company address is Coveham House Coveham House, Cobham, KT11 3EP, Surrey, United Kingdom.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Morgan

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally-Jane Miller

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-07

Officer name: Richard John Drover

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sally-Jane Miller

Change date: 2017-05-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sally-Jane Miller

Appointment date: 2017-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-09

Officer name: Christopher James Sherlock

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: LLAD01

New address: Coveham House Downside Bridge Road Cobham Surrey KT11 3EP

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Grant Daniel

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-09

Officer name: Mr Richard John Drover

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-05

Officer name: Louise Ann Hurll

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-08-20

Officer name: Silverstreet Capital Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2016

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-24

Officer name: Nathalie Vaughan-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-05

Officer name: Julia Williams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Georgina Jane Morgan

Termination date: 2014-06-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher James Sherlock

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julia Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julia Williams

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julia Williams

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Grant Daniel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-03

Officer name: Gary Vaughan Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Ann Hurll

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nathalie Vaughan-Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Georgina Jane Morgan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Morgan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Louise Hurll

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Da Costa

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-23

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Return

Type: LLAR01

Description: Annual return made up to 23/01/09 amend

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Return

Type: LLAR01

Description: Annual return made up to 23/01/08 amend

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Silverstreet Capital Management Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/01/09

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned alan miller

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alan jonathan richard miller

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/08

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: 16 brook farm road cobham surrey KT11 3AX

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL BRITAIN LIMITED

2 VILLIERS STREET,LONDON,WC2N 6NQ

Number:11364444
Status:ACTIVE
Category:Private Limited Company

ER PROPERTY INVESTMENTS LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10059221
Status:ACTIVE
Category:Private Limited Company

GEMINI LIMITED

4-6 SPICER STREET,ST. ALBANS,AL3 4PQ

Number:07881782
Status:ACTIVE
Category:Private Limited Company

HARRIES FINANCIAL WEALTH MANAGEMENT LTD

70 EASTGATE,COWBRIDGE,CF71 7AB

Number:11860186
Status:ACTIVE
Category:Private Limited Company

KENNETH ACOCK LIMITED

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:00749431
Status:ACTIVE
Category:Private Limited Company

QUALITY IRRIGATION WESSEX LTD

32 FLORENCE WAY,BASINGSTOKE,RG24 9SA

Number:06758813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source