Advanced company searchLink opens in new window

STRATFORD CITY OFFICES (NO.2) GENERAL PARTNER LIMITED

Company number 06528879

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)
20 Jun 2018 AD01 Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to One Coleman Street London EC2R 5AA on 20 June 2018
20 Jun 2018 TM02 Termination of appointment of Gillian Claire Houinato as a secretary on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Peter Howard Miller as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Leon Shelley as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Jonathan Andrew Hodes as a director on 20 June 2018
14 May 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 AP03 Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017
30 Nov 2017 TM02 Termination of appointment of Leon Shelley as a secretary on 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
02 Nov 2017 CH01 Director's details changed for Peter Howard Miller on 1 March 2011
15 May 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
09 Oct 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
  • GBP 23,029
18 Aug 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 CC04 Statement of company's objects
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 22 April 2015
28 Apr 2015 TM01 Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015
15 Apr 2015 AP01 Appointment of Mr Leon Shelley as a director on 30 March 2015
12 Jan 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 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
  • GBP 23,029
10 Oct 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 23,029
09 Sep 2013 AA Full accounts made up to 31 December 2012