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) |
---|---|---|---|
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 |