Advanced company searchLink opens in new window

STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED

Company number 07537019

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)
16 Jul 2018 TM01 Termination of appointment of Leon Shelley as a director on 29 June 2018
22 Nov 2017 CS01 Confirmation statement made on 22 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
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 101
02 Jul 2015 AP01 Appointment of Thomas Oliver Jackson 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 TM01 Termination of appointment of Sarah Slater 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
28 Apr 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 27 April 2015
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 27 April 2015
28 Apr 2015 AP01 Appointment of Mr Leon Shelley as a director on 22 April 2015
28 Apr 2015 TM01 Termination of appointment of Michael Joseph Gutman as a director on 27 April 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 101
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
12 Jun 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 101
18 Jul 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012