Advanced company searchLink opens in new window

CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED

Company number 04809575

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)
11 Feb 2009 288a Director appointed consortium directors LIMITED
16 Jul 2008 363a Return made up to 24/06/08; full list of members
16 Jul 2008 288b Appointment terminated secretary wayne taylor
02 Feb 2008 AA Full accounts made up to 30 April 2007
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jun 2007 363a Return made up to 24/06/07; full list of members
29 Jun 2007 288c Director's particulars changed
29 Jun 2007 288c Director's particulars changed
16 Dec 2006 395 Particulars of mortgage/charge
04 Aug 2006 AA Full accounts made up to 30 April 2006
20 Jul 2006 363a Return made up to 24/06/06; full list of members
07 Oct 2005 AA Full accounts made up to 30 April 2005
21 Jul 2005 363s Return made up to 24/06/05; full list of members
22 Apr 2005 288c Director's particulars changed
08 Feb 2005 AA Full accounts made up to 30 April 2004
24 Nov 2004 395 Particulars of mortgage/charge
13 Jul 2004 363s Return made up to 24/06/04; full list of members
14 Jun 2004 225 Accounting reference date shortened from 30/06/04 to 30/04/04
21 May 2004 288c Director's particulars changed
15 May 2004 395 Particulars of mortgage/charge
20 Nov 2003 288c Director's particulars changed
18 Sep 2003 288b Director resigned
18 Sep 2003 288b Secretary resigned