PORTSMOUTH GENERAL PARTNER LIMITED
Company number 05033021
- Company Overview for PORTSMOUTH GENERAL PARTNER LIMITED (05033021)
- Filing history for PORTSMOUTH GENERAL PARTNER LIMITED (05033021)
- People for PORTSMOUTH GENERAL PARTNER LIMITED (05033021)
- Charges for PORTSMOUTH GENERAL PARTNER LIMITED (05033021)
- More for PORTSMOUTH GENERAL PARTNER LIMITED (05033021)
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) |
---|---|---|---|
21 Jul 2008 | 288b | Appointment terminated director jozef hendriks | |
21 Jul 2008 | 288b | Appointment terminated director kirk davis | |
10 Mar 2008 | 288b | Appointment terminated director frederic hewett | |
12 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
28 Jan 2008 | 288b | Secretary resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288b | Director resigned | |
28 Jan 2008 | 288a | New secretary appointed | |
28 Jan 2008 | 288a | New director appointed | |
28 Jan 2008 | 288a | New director appointed | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: c/o miller 28 dover street london W1S 4NA | |
22 Jan 2008 | 288c | Director's particulars changed | |
21 Jan 2008 | 288c | Director's particulars changed | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 31 December 2006 | |
29 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed | |
22 Aug 2007 | 288b | Director resigned | |
13 Aug 2007 | 288b | Secretary resigned | |
10 Aug 2007 | 288a | New director appointed | |
23 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | 288c | Director's particulars changed | |
02 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Jun 2007 | 288b | Director resigned |