Advanced company searchLink opens in new window

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

Company number 03974061

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 AA Full accounts made up to 30 June 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
13 Apr 2015 AA Full accounts made up to 30 June 2014
31 Mar 2015 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
02 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
01 Aug 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AUD Auditor's resignation
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
17 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2012 CERTNM Company name changed wilmslow (no.6) general partner LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
14 Aug 2012 CONNOT Change of name notice
23 Mar 2012 SH08 Change of share class name or designation
23 Mar 2012 MEM/ARTS Memorandum and Articles of Association
23 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2012 AD01 Registered office address changed from C/O Westfield Shoppingtowns Limited Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 23 March 2012
23 Mar 2012 AP04 Appointment of Hermes Secretariat Limited as a secretary
23 Mar 2012 TM02 Termination of appointment of Leon Shelley as a secretary
23 Mar 2012 TM01 Termination of appointment of Peter Miller as a director
23 Mar 2012 TM01 Termination of appointment of Michael Gutman as a director
23 Mar 2012 TM01 Termination of appointment of Philip Slavin as a director
19 Mar 2012 AA Full accounts made up to 31 December 2011
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2