GREAT WESTERN (GENERAL PARTNER 2006) LIMITED
Company number 05897810
- Company Overview for GREAT WESTERN (GENERAL PARTNER 2006) LIMITED (05897810)
- Filing history for GREAT WESTERN (GENERAL PARTNER 2006) LIMITED (05897810)
- People for GREAT WESTERN (GENERAL PARTNER 2006) LIMITED (05897810)
- Charges for GREAT WESTERN (GENERAL PARTNER 2006) LIMITED (05897810)
- More for GREAT WESTERN (GENERAL PARTNER 2006) LIMITED (05897810)
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) |
---|---|---|---|
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
10 Oct 2022 | AP01 | Appointment of Mr Jonathan Stafford Witt as a director on 29 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Mr Barry Edward Hindmarch as a director on 16 August 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Christopher John Warren as a director on 16 August 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Christopher John Warren as a director on 11 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Joseph Edward Emly as a director on 11 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Michael Philip Mire as a director on 29 June 2022 | |
06 Jul 2022 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 7 June 2022 | |
06 Jul 2022 | TM02 | Termination of appointment of Vg Secretaries Limited as a secretary on 7 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Ashley Le Feuvre as a director on 7 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Neil David Townson as a director on 7 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Stephen Langan as a director on 7 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Eduardo Noguera as a director on 7 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Michael Philip Mire as a director on 7 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mrs Carol Ann Rotsey as a director on 7 June 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from C/O Sidra Capital Lower Ground Floor 48 Charles Street London W1J 5EN England to 8 Sackville Street London W1S 3DG on 6 July 2022 | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 May 2022 | MR04 | Satisfaction of charge 058978100025 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100010 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100008 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100009 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100011 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100012 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100013 in full | |
20 May 2022 | MR04 | Satisfaction of charge 058978100014 in full |