Advanced company searchLink opens in new window

3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED

Company number 05911089

Filter by category

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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
07 Jan 2014 AD01 Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 7 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012
22 Feb 2012 CH01 Director's details changed for Stephane Abraham Joseph Nahum on 15 March 2011
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
03 Feb 2011 CERTNM Company name changed merchant square building number 3 (general partner) LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
02 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Stephane Abraham Joseph Nahum on 19 August 2010
26 Aug 2010 CH01 Director's details changed for Bruce Darrel Grayston Jarvis on 19 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 19 August 2010
25 Aug 2010 CH03 Secretary's details changed for John Anthony Kiernander on 19 August 2010
25 Aug 2010 CH01 Director's details changed for John Anthony Kiernander on 19 August 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 363a Return made up to 21/08/09; full list of members
15 Dec 2008 363a Return made up to 21/08/08; full list of members