Optimum House, Clippers Quay
Salford
M50 3XP
LLP Designated Member Name | 3 Sovereign Square Holdings 2 Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch as Security Agent Classification: A registered charge Particulars: L/H property k/a 3 sovereign square leeds t/n WYK861240. Outstanding |
---|---|
22 July 2015 | Delivered on: 25 July 2015 Persons entitled: Deutsche Hypothekenbank (Actien Gesellschaft) Acting Through Its London Branch as Security Trustee (the "Security Agent") Classification: A registered charge Outstanding |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
8 July 2021 | Member's details changed for 3 Sovereign Square Holdings 1 Llp on 5 July 2021 (1 page) |
8 July 2021 | Member's details changed for 3 Sovereign Square Holdings 2 Llp on 5 July 2021 (1 page) |
5 July 2021 | Change of details for 3 Sovereign Square Holdings 2 Llp as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
5 July 2021 | Change of details for 3 Sovereign Square Holdings 1 Llp as a person with significant control on 1 July 2021 (2 pages) |
28 April 2021 | Member's details changed for 3 Sovereign Square Holdings 2 Llp on 1 January 2021 (1 page) |
28 April 2021 | Member's details changed for 3 Sovereign Square Holdings 1 Llp on 1 January 2021 (1 page) |
10 January 2021 | Full accounts made up to 30 June 2020 (15 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
24 April 2020 | Member's details changed for 3 Sovereign Square Holdings 1 Llp on 17 April 2020 (1 page) |
24 April 2020 | Change of details for 3 Sovereign Square Holdings 1 Llp as a person with significant control on 17 April 2020 (2 pages) |
24 April 2020 | Member's details changed for 3 Sovereign Square Holdings 2 Llp on 17 April 2020 (1 page) |
24 April 2020 | Change of details for 3 Sovereign Square Holdings 2 Llp as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
27 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of 3 Sovereign Square Holdings 1 Llp as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of 3 Sovereign Square Holdings 2 Llp as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of 3 Sovereign Square Holdings 2 Llp as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of 3 Sovereign Square Holdings 1 Llp as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
28 June 2016 | Annual return made up to 28 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 (3 pages) |
4 May 2016 | Registration of charge OC3941040002, created on 29 April 2016 (32 pages) |
4 May 2016 | Registration of charge OC3941040002, created on 29 April 2016 (32 pages) |
22 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
22 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
2 September 2015 | Annual return made up to 3 July 2015 (3 pages) |
2 September 2015 | Annual return made up to 3 July 2015 (3 pages) |
2 September 2015 | Annual return made up to 3 July 2015 (3 pages) |
25 July 2015 | Registration of charge OC3941040001, created on 22 July 2015 (47 pages) |
25 July 2015 | Registration of charge OC3941040001, created on 22 July 2015 (47 pages) |
15 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
15 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
3 July 2014 | Incorporation of a limited liability partnership (5 pages) |
3 July 2014 | Incorporation of a limited liability partnership (5 pages) |