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 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from st helens 1 undershaft london EC3P 3DQ | |
01 Apr 2008 | 288b | Appointment terminated director ian womack | |
01 Apr 2008 | 288b | Appointment terminated director william sunnucks | |
01 Apr 2008 | 288b | Appointment terminated director xavier pullen | |
01 Apr 2008 | 288b | Appointment terminated director philip nell | |
01 Apr 2008 | 288b | Appointment terminated secretary aviva company secretarial services LIMITED | |
01 Apr 2008 | 288b | Appointment terminated director anne copeland | |
01 Apr 2008 | 288b | Appointment terminated director julius gottlieb | |
01 Apr 2008 | 288b | Appointment terminated director christopher laxton | |
01 Apr 2008 | 288a | Director appointed marle (uk) LIMITED | |
01 Apr 2008 | 288a | Director and secretary appointed citco management (uk) LIMITED | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 Nov 2007 | 288c | Director's particulars changed | |
05 Sep 2007 | 288a | New director appointed | |
05 Sep 2007 | 288a | New director appointed | |
22 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
16 Jul 2007 | 288b | Director resigned | |
12 Mar 2007 | 288c | Director's particulars changed | |
15 Dec 2006 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed |