PORTSMOUTH WATERFRONT DEVELOPMENTS LLP

Ground Floor Threeways House Ground Floor Threeways House, London, W1W 5DW, United Kingdom
StatusACTIVE
Company No.OC338825
CategoryLimited Liability Partnership
Incorporated17 Jul 2008
Age15 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sel I Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/07/09

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALTITUDE ALUMINIUM LIMITED

MONTROSE HOUSE,NESTON,CH64 3RU

Number:08413782
Status:ACTIVE
Category:Private Limited Company

CACTUS WORLD FILMS LIMITED

44 GROVE END ROAD,LONDON,NW8 9NE

Number:08179166
Status:ACTIVE
Category:Private Limited Company

CAR HEALTH CARE LTD

95 GEORGE GURR CRESCENT,FOLKESTONE,CT19 6LF

Number:09661006
Status:ACTIVE
Category:Private Limited Company

FLEET OF FOOT LIMITED

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

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