SALISBURY SQUARE LLP

15 Suffolk Street, London, SW1Y 4HG
StatusACTIVE
Company No.OC392537
CategoryLimited Liability Partnership
Incorporated07 Apr 2014
Age10 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 07 Apr 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARTEL YARNS LTD

607 CRICKLADE ROAD,SWINDON,SN2 5AB

Number:08137047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITEFLI LTD.

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

PEOPLE AND TALENT LTD

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

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