Advanced company searchLink opens in new window

GREAT WESTERN (GENERAL PARTNER 2006) LIMITED

Company number 05897810

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)
15 Nov 2017 MR01 Registration of charge 058978100024, created on 8 November 2017
14 Nov 2017 MR01 Registration of charge 058978100023, created on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Trevor Lennard Norman as a director on 8 November 2017
09 Nov 2017 AP01 Appointment of Mr Ashley Le Feuvre as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Maria Renault as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of William Janetschek as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Henry Charles Millard-Beer as a director on 8 November 2017
09 Nov 2017 TM02 Termination of appointment of Citco Jersey Limited as a secretary on 8 November 2017
09 Nov 2017 AP03 Appointment of Volaw Secretaries Limited as a secretary on 8 November 2017
09 Nov 2017 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to 48 Charles Street London W1J 5EN on 9 November 2017
29 Sep 2017 CH01 Director's details changed for Mrs Maria Renault on 24 July 2017
28 Sep 2017 CH01 Director's details changed for Mr Henry Charles Millard-Beer on 24 July 2017
25 Sep 2017 CH04 Secretary's details changed for Citco Jersey Limited on 24 July 2017
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
21 Jul 2017 PSC07 Cessation of George Roberts as a person with significant control on 21 July 2017
21 Jul 2017 PSC07 Cessation of Henry Kravis as a person with significant control on 21 July 2017
21 Jul 2017 PSC02 Notification of Kkr & Co L.P. as a person with significant control on 21 July 2017
21 Jul 2017 TM01 Termination of appointment of Alex Trevor Mcgown Smyth as a director on 26 August 2016
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 MR01 Registration of charge 058978100022, created on 30 August 2016
26 Aug 2016 MR01 Registration of charge 058978100019, created on 17 August 2016
26 Aug 2016 MR01 Registration of charge 058978100020, created on 17 August 2016
26 Aug 2016 MR01 Registration of charge 058978100021, created on 17 August 2016
25 Aug 2016 MR01 Registration of charge 058978100018, created on 17 August 2016