SILVERTREE PARTNERS LLP
Status | ACTIVE |
Company No. | OC403578 |
Category | Limited Liability Partnership |
Incorporated | 22 Dec 2015 |
Age | 8 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SILVERTREE PARTNERS LLP is an active limited liability partnership with number OC403578. It was incorporated 8 years, 5 months, 12 days ago, on 22 December 2015. The company address is OC403578 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: RP05
Default address: PO Box 4385, Oc403578 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-24
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: LLAD01
Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England
Change date: 2020-03-02
New address: 20 North Audley Street London W1K 6LX
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 31 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-12-27
Officer name: Mr Fuad Sillem
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-21
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Mar 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-12-22
Officer name: Lionshead Consultants Limited
Documents
Termination member limited liability partnership with name termination date
Date: 16 Mar 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Sam Delevan Quinn
Documents
Change account reference date limited liability partnership current extended
Date: 16 Mar 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Incorporation limited liability partnership
Date: 22 Dec 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
28 CHARLES STREET,LEICESTER,LE1 3FG
Number: | 11189292 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
239 ARGYLE ROAD,EALING,W13 0AY
Number: | 07121098 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 BROAD STREET,COWDENBEATH,KY4 8HY
Number: | SC422365 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARETH IVES PLUMBING AND HEATING ENGINEERS LIMITED
12 WEST END,CAMBRIDGE,CB22 4LX
Number: | 04031519 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KINGFISHER CHASE,BRACKNELL,RG12 8EX
Number: | 06119697 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CURROCK ROAD,CARLISLE,CA2 4BJ
Number: | 07698007 |
Status: | ACTIVE |
Category: | Private Limited Company |