Advanced company searchLink opens in new window

20 CABOT SQUARE II UNIT TRUST LP LIMITED

Company number SC312229

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)
27 Jan 2010 CH03 Secretary's details changed for John Raymond Garwood on 23 October 2009
22 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
27 Oct 2009 AA Full accounts made up to 31 December 2008
03 Dec 2008 363a Return made up to 20/11/08; full list of members
18 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/11/2008
04 Sep 2008 AA Full accounts made up to 31 December 2007
04 Dec 2007 363a Return made up to 20/11/07; full list of members
08 Jan 2007 288a New secretary appointed
18 Dec 2006 88(2)R Ad 08/12/06--------- £ si 299699@1=299699 £ ic 1/299700
18 Dec 2006 123 Nc inc already adjusted 08/12/06
18 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2006 288a New director appointed
27 Nov 2006 288a New director appointed
27 Nov 2006 288a New secretary appointed
27 Nov 2006 288a New director appointed
27 Nov 2006 MEM/ARTS Memorandum and Articles of Association
27 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2006 288b Secretary resigned
22 Nov 2006 288b Director resigned
22 Nov 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
22 Nov 2006 CERTNM Company name changed dunwilco (1396) LIMITED\certificate issued on 22/11/06
20 Nov 2006 NEWINC Incorporation