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)
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
  • RES13 ‐ Appoint directors 20/03/2008
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