STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED
Company number 06528751
- Company Overview for STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED (06528751)
- Filing history for STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED (06528751)
- People for STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED (06528751)
- Charges for STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED (06528751)
- More for STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED (06528751)
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) |
---|---|---|---|
16 Jul 2018 | TM02 | Termination of appointment of Leon Shelley as a secretary on 29 June 2018 | |
16 Jul 2018 | AP03 | Appointment of Mrs Gillian Claire Houinato as a secretary on 29 June 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Jul 2015 | AP01 | Appointment of Thomas Oliver Jackson as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Sarah Slater as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Andrea Alessandro Orlandi as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Timothy George Barlow as a director on 30 June 2015 | |
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Philip Simon Slavin as a director on 25 March 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Jonathan Andrew Hodes as a director on 25 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Michael Joseph Gutman as a director on 30 March 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Leon Shelley as a director on 30 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
22 Oct 2014 | MR01 | Registration of charge 065287510005, created on 16 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 065287510004, created on 16 October 2014 | |
21 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2014 | AP01 | Appointment of Andrea Alessandro Orlandi as a director on 10 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 10 September 2014 |