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)
30 Jul 2013 MR01 Registration of charge 058978100008
30 Jul 2013 MR01 Registration of charge 058978100010
30 Jul 2013 MR01 Registration of charge 058978100011
30 Jul 2013 MR01 Registration of charge 058978100012
17 Jul 2013 AP01 Appointment of Mr William Janetschek as a director
16 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Jul 2013 AP04 Appointment of Citco Jersey Limited as a secretary
15 Jul 2013 AD01 Registered office address changed from 31 Bruton Place London W1J 6NN United Kingdom on 15 July 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Ms Maria Renault as a director
09 Jul 2012 AP01 Appointment of Mr James Wiseman as a director
09 Jul 2012 AD01 Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 9 July 2012
09 Jul 2012 TM01 Termination of appointment of Laura Redman as a director
09 Jul 2012 TM01 Termination of appointment of Nicola Foley as a director
22 May 2012 AP01 Appointment of Nicola Patricia Foley as a director
15 Nov 2011 AP01 Appointment of Miss Laura Lynne Redma as a director
14 Nov 2011 TM01 Termination of appointment of Rashed Mustafa as a director
06 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom on 26 May 2011
26 May 2011 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary
26 May 2011 TM01 Termination of appointment of Marle (Uk) Limited as a director
26 May 2011 TM01 Termination of appointment of Shafia Zahoor as a director
26 May 2011 AP01 Appointment of Mr Rashed Mustafa as a director