Advanced company searchLink opens in new window

THE ACCESS FUND GENERAL PARTNER LIMITED

Company number 05311148

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 Jan 2006 395 Particulars of mortgage/charge
12 Jan 2006 288b Secretary resigned
21 Jun 2005 395 Particulars of mortgage/charge
14 Jun 2005 395 Particulars of mortgage/charge
26 May 2005 288c Director's particulars changed
13 Apr 2005 288a New director appointed
13 Apr 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
05 Apr 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Apr 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Apr 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2005 288a New secretary appointed
05 Apr 2005 288b Secretary resigned
05 Apr 2005 88(2)R Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
16 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 287 Registered office changed on 08/03/05 from: 20 hanover square london W1S 1HZ
04 Mar 2005 287 Registered office changed on 04/03/05 from: 190 strand london WC2R 1JN
22 Feb 2005 CERTNM Company name changed lawgra (no.1131) LIMITED\certificate issued on 22/02/05
11 Dec 2004 NEWINC Incorporation