KING'S CROSS CENTRAL GENERAL PARTNER LIMITED
Company number 06387691
- Company Overview for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- Filing history for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- People for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- Charges for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- More for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
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) |
---|---|---|---|
02 Apr 2024 | MR01 | Registration of charge 063876910067, created on 21 March 2024 | |
02 Apr 2024 | MR01 | Registration of charge 063876910068, created on 21 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 4 Stable Street London N1C 4AB to 6.01 Gridiron Building 1 Pancras Square London N1C 4AG on 15 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Stephen Arthur Hubbard as a director on 4 March 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Robert Michael Evans as a director on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Nicholas Paul Searl as a director on 31 December 2023 | |
22 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Paul Searl on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Robert Michael Evans on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Sir David Cecil Clementi on 5 June 2023 | |
15 May 2023 | TM01 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 May 2023 | |
15 May 2023 | AP01 | Appointment of Kirsty Ann-Marie Wilman as a director on 8 May 2023 | |
16 Jan 2023 | CH01 | Director's details changed for Mr Nicholas Charles Deacon on 16 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Stuart John Doughty as a director on 31 December 2022 | |
18 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Peter Geoffrey Freeman as a director on 4 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Michael Bernard Lightbound as a director on 4 November 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
20 Sep 2022 | CH01 | Director's details changed for Mr Peter Geoffrey Freeman on 19 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Ms. Coline Lucille Mcconville on 24 August 2022 | |
01 Sep 2022 | MR01 | Registration of charge 063876910066, created on 18 August 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 063876910019 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 063876910020 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 063876910024 in full |