Advanced company searchLink opens in new window

CENTRAL SAINT GILES GENERAL PARTNER LIMITED

Company number 05624041

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)
11 Apr 2024 AA Accounts for a small company made up to 30 June 2023
04 Dec 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
18 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 18 October 2023
19 Jun 2023 SH19 Statement of capital on 19 June 2023
  • GBP 2
19 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2023 CAP-SS Solvency Statement dated 16/06/23
19 Jun 2023 SH20 Statement by Directors
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
29 Mar 2022 PSC02 Notification of Google Uk Limited as a person with significant control on 4 February 2022
29 Mar 2022 PSC07 Cessation of Mec Uk Limited as a person with significant control on 4 February 2022
09 Feb 2022 AP01 Appointment of Neela Marie Morrison as a director on 4 February 2022
08 Feb 2022 AP01 Appointment of Valentine Anthony Bohan as a director on 4 February 2022
08 Feb 2022 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to 100 New Bridge Street London EC4V 6JA on 8 February 2022
08 Feb 2022 TM01 Termination of appointment of Yuichiro Shioda as a director on 4 February 2022
08 Feb 2022 TM01 Termination of appointment of Thomas Edward Alan Brown as a director on 4 February 2022
08 Feb 2022 TM01 Termination of appointment of Hiroyuki Aizawa as a director on 4 February 2022
08 Feb 2022 TM01 Termination of appointment of Gordon Clark Aitchison as a director on 4 February 2022
08 Feb 2022 TM02 Termination of appointment of Legal & General Co Sec Limited as a secretary on 4 February 2022
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
18 May 2021 PSC07 Cessation of Legal & General Property Limited as a person with significant control on 7 September 2020
06 Apr 2021 AA Accounts for a small company made up to 31 December 2020
16 Nov 2020 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 TM01 Termination of appointment of Paul Alexander Edwards as a director on 7 September 2020