Advanced company searchLink opens in new window

FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED

Company number 05122782

Filter by category

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)
17 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
29 Sep 2014 AA Total exemption full accounts made up to 5 April 2014
02 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
21 May 2014 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014
08 Apr 2014 AD01 Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014
08 Apr 2014 CH02 Director's details changed for Special Opportunities Management Limited on 8 April 2014
07 Apr 2014 CH02 Director's details changed for Special Opportunities Management Limited on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014
18 Feb 2014 TM01 Termination of appointment of Steven Oliver as a director
03 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
03 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
08 Aug 2012 AA Total exemption full accounts made up to 5 April 2012
11 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012
05 Aug 2011 AA Total exemption full accounts made up to 5 April 2011
28 Jun 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
01 Apr 2011 CH03 Secretary's details changed for Anthony Robert Buckley on 25 February 2011
01 Apr 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011
01 Apr 2011 CH01 Director's details changed for Mr Steven Oliver on 25 February 2011
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011
03 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
17 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
08 Dec 2009 TM01 Termination of appointment of Christopher Taylor as a director