PORTSMOUTH WATERFRONT DEVELOPMENTS LLP
Status | ACTIVE |
Company No. | OC338825 |
Category | Limited Liability Partnership |
Incorporated | 17 Jul 2008 |
Age | 15 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PORTSMOUTH WATERFRONT DEVELOPMENTS LLP is an active limited liability partnership with number OC338825. It was incorporated 15 years, 9 months, 13 days ago, on 17 July 2008. The company address is Ground Floor Threeways House Ground Floor Threeways House, London, W1W 5DW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Sellar Properties (Stadium De
Change date: 2023-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Sel 1 Limnited
Change date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-04-12
Psc name: Sel 1 Limnited
Documents
Change to a person with significant control limited liability partnership
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-04-12
Psc name: Sellar Properties (Stadium De
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sellar Properties (Stadium Developments) Limited
Change date: 2022-04-12
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sel I Limited
Change date: 2022-04-12
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: LLAD01
New address: Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW
Change date: 2022-04-12
Old address: 42-44 Bermondsey Street London SE1 3UD England
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-17
Documents
Change to a person with significant control limited liability partnership
Date: 05 Aug 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-07-12
Psc name: Sellar Properties (Stadium De
Documents
Change to a person with significant control limited liability partnership
Date: 05 Aug 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2021-07-12
Psc name: Sel 1 Limnited
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-17
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sellar Properties (Stadium Developments) Limited
Change date: 2018-02-05
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sel I Limited
Change date: 2018-02-05
Documents
Change to a person with significant control limited liability partnership
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-02-05
Psc name: Sellar Properties (Stadium De
Documents
Change to a person with significant control limited liability partnership
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Sel 1 Limnited
Change date: 2018-02-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: LLAD01
New address: 42-44 Bermondsey Street London SE1 3UD
Change date: 2017-10-09
Old address: 110 Park Street London W1K 6NX
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-17
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Sep 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption full
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Second filing of form with form type made up date
Date: 05 Aug 2013
Action Date: 17 Jul 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAR01
Made up date: 2013-07-17
Documents
Annual return limited liability partnership with made up date
Date: 26 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint corporate member limited liability partnership
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sel I Limited
Documents
Termination member limited liability partnership with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Miland Development 2004 Limited
Documents
Annual return limited liability partnership with made up date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/07/09
Documents
Legacy
Date: 17 Jul 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
MONTROSE HOUSE,NESTON,CH64 3RU
Number: | 08413782 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GROVE END ROAD,LONDON,NW8 9NE
Number: | 08179166 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GEORGE GURR CRESCENT,FOLKESTONE,CT19 6LF
Number: | 09661006 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11725395 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE EURO SERVICES (MMCCCLVI) LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC310294 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND SMOKED SALMON (HOLDINGS) LIMITED
DALMAR HOUSE,DALSTON CARLISLE,CA5 7NY
Number: | 04420467 |
Status: | ACTIVE |
Category: | Private Limited Company |