SALISBURY SQUARE LLP
Status | ACTIVE |
Company No. | OC392537 |
Category | Limited Liability Partnership |
Incorporated | 07 Apr 2014 |
Age | 10 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
SALISBURY SQUARE LLP is an active limited liability partnership with number OC392537. It was incorporated 10 years, 23 days ago, on 07 April 2014. The company address is 15 Suffolk Street, London, SW1Y 4HG.
Company Fillings
Change corporate member limited liability partnership with name change date
Date: 09 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Greycoat Ss Capital Llp
Change date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Sep 2023
Action Date: 02 Sep 2023
Category: Address
Type: LLAD01
Old address: 11 Charles Ii Street London SW1Y 4QU England
New address: 15 Suffolk Street London SW1Y 4HG
Change date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-07
Documents
Accounts amended with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-07
Documents
Accounts with accounts type small
Date: 09 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-07
Documents
Accounts with accounts type group
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-07
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 15 Mar 2019
Action Date: 08 Mar 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2019-03-08
Charge number: OC3925370003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 15 Mar 2019
Action Date: 08 Mar 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2019-03-08
Charge number: OC3925370004
Documents
Accounts with accounts type group
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-07
Documents
Notification of a person with significant control statement limited liability partnership
Date: 21 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Apr 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-07
Psc name: Cheyne Real Estate Credit Holdings Fund L.P.
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Apr 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Cheyne Real Estate Credit Holdings Fund Iii L.P.
Cessation date: 2018-04-07
Documents
Accounts with accounts type group
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-07
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Greycoat Ss Capital Llp
Change date: 2017-04-19
Documents
Accounts with accounts type group
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-04-26
Officer name: Cheyne Real Estate Credit Holdings Fund L.P.
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-07
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cheyne Real Estate Credit Holdings Fund Iii L.P.
Change date: 2016-04-26
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-04-26
Officer name: Cheyne Real Estate Credit Holdings Fund Ii L.P.
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-04-26
Officer name: Cheyne Real Estate Credit Holdings Fund L.P.
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: LLAD01
Old address: C/O Greycoat Real Estate Llp 9 Savoy Street London WC2E 7EG
Change date: 2016-01-14
New address: 11 Charles Ii Street London SW1Y 4QU
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-11-06
Officer name: Cheyne Real Estate Credit Holdings Fund Iii L.P.
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cheyne Real Estate Credit Holdings Fund L.P.
Change date: 2015-11-06
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-11-06
Officer name: Cheyne Real Estate Credit Holdings Fund Ii L.P.
Documents
Accounts with accounts type group
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-07
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 18 Feb 2015
Action Date: 10 Feb 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-02-10
Charge number: OC3925370001
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 18 Feb 2015
Action Date: 10 Feb 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3925370002
Charge creation date: 2015-02-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: LLAD01
Old address: 9 Savoy Street London WC2E 7EG
Change date: 2014-08-12
New address: C/O Greycoat Real Estate Llp 9 Savoy Street London WC2E 7EG
Documents
Change account reference date limited liability partnership current shortened
Date: 04 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: LLAA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Incorporation limited liability partnership
Date: 07 Apr 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
607 CRICKLADE ROAD,SWINDON,SN2 5AB
Number: | 08137047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11759571 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKHAM MEDICAL & AESTHETICS LTD
40 CHURCH LANE,WARRINGTON,WA3 2AU
Number: | 11357575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP
Number: | 11590289 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH TAVERNS ASSET MANAGEMENT LIMITED
8-9 QUAY ROAD,PLYMOUTH,PL1 2JZ
Number: | 07104066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROLLS-ROYCE SUBMARINES LIMITED
ATLANTIC HOUSE,DERBY,DE21 7BE
Number: | 00620485 |
Status: | ACTIVE |
Category: | Private Limited Company |