CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED
Company number 06236772
- Company Overview for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- Filing history for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- People for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- Insolvency for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
- More for CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED (06236772)
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) |
---|---|---|---|
11 Jan 2017 | CH01 | Director's details changed for Mr Matthew James Torode on 25 November 2016 | |
12 Dec 2016 | SH20 | Statement by Directors | |
12 Dec 2016 | SH19 |
Statement of capital on 12 December 2016
|
|
12 Dec 2016 | CAP-SS | Solvency Statement dated 05/12/16 | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
14 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Matthew James Torode as a director on 28 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr David Leonard Grose on 29 January 2014 | |
31 Oct 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | CH01 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 | |
28 May 2013 | CH01 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Jennifer Ann Franklin as a director on 28 February 2013 | |
31 Jan 2013 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 28 January 2013 | |
20 Dec 2012 | AUD | Auditor's resignation | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
25 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | CERTNM |
Company name changed tunbridge wells investments general partner LIMITED\certificate issued on 14/08/12
|
|
14 Aug 2012 | CONNOT | Change of name notice |