AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(11 pages)
|
LLCH01 |
On Friday 8th December 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 8th December 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(11 pages)
|
LLCH01 |
On Friday 19th August 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 19th August 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 13 Wherwell Road Guildford Surrey GU2 4JR England to The Manor House Lyminster Road Lyminster Littlehampton West Sussex BN17 7QQ on Friday 16th December 2022
filed on: 16th, December 2022
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3601820014, created on Friday 19th August 2022
filed on: 22nd, August 2022
|
mortgage |
Free Download
(38 pages)
|
LLMR01 |
Registration of charge OC3601820012, created on Friday 11th March 2022
filed on: 15th, March 2022
|
mortgage |
Free Download
(20 pages)
|
LLMR01 |
Registration of charge OC3601820013, created on Friday 11th March 2022
filed on: 15th, March 2022
|
mortgage |
Free Download
(20 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC3601820011, created on Thursday 5th August 2021
filed on: 6th, August 2021
|
mortgage |
Free Download
(31 pages)
|
LLMR01 |
Registration of charge OC3601820010, created on Friday 4th June 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(18 pages)
|
LLMR01 |
Registration of charge OC3601820009, created on Friday 4th June 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(15 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 30th November 2020.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 117 Malden Road London Greater London NW5 4HS to 13 Wherwell Road Guildford Surrey GU2 4JR on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3601820008, created on Friday 8th July 2016
filed on: 11th, July 2016
|
mortgage |
Free Download
(29 pages)
|
LLMR01 |
Registration of charge OC3601820007, created on Friday 8th July 2016
filed on: 11th, July 2016
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(13 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 10th December 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 10th December 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Saturday 24th January 2015 director's details were changed
filed on: 24th, January 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 46a De Beauvoir Crescent London N1 5RY to 117 Malden Road London Greater London NW5 4HS on Saturday 24th January 2015
filed on: 24th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(13 pages)
|
LLMR01 |
Registration of charge OC3601820005, created on Friday 10th October 2014
filed on: 16th, October 2014
|
mortgage |
Free Download
(14 pages)
|
LLMR01 |
Registration of charge OC3601820006, created on Friday 10th October 2014
filed on: 16th, October 2014
|
mortgage |
Free Download
(8 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st March 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed streamside properties LLPcertificate issued on 10/12/13
filed on: 10th, December 2013
|
change of name |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 10th December 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 13th November 2013
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Thursday 8th August 2013 from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
filed on: 8th, August 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Monday 10th December 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 10th December 2011
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
LLCH02 |
Directors's details were changed on Saturday 10th December 2011
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Thursday 17th November 2011 from 43 Whitfield Street C/O Gateway Partners London W1T 4HD United Kingdom
filed on: 17th, November 2011
|
address |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 10th, December 2010
|
incorporation |
Free Download
(6 pages)
|