- Company Overview for SUNFLOWER UK INDUSTRIAL PROPERTY II LP (LP015764)
- Filing history for SUNFLOWER UK INDUSTRIAL PROPERTY II LP (LP015764)
- More for SUNFLOWER UK INDUSTRIAL PROPERTY II LP (LP015764)
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) |
---|---|---|---|
19 Dec 2017 | LP6 | Place of business changed from east wing trafalgar court, les banques, st peter port, guernsey, GY1 3PP. | |
20 Oct 2017 | LP6 |
Firm name changed from dunedin uk industrial property ii L.P.. Change of name of partner(s).
|
|
28 Jul 2017 | LP6 | Place of business changed from east wing trafalgar court, les banques, st peter port, guernsey, GU1 3PP. | |
16 Feb 2016 | LP6 | Place of business changed from 89 wardour street, london, W1F 0UB. 2 general partners appointed. 1 general partner ceased to be general partner. General partner appointed:BROCKTON dunedin estates LLP. General partner appointed:BROCKTON dunedin estates (gp) LIMITED. More partners available on image. | |
08 Sep 2015 | LP6 | 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:BNP pariabas securities services trust company LIMITED and bnp paribas securities services trust company (jersey) LIMITED (acting in their capacity as trustees. LIMITED partner appointed:BROCKTON dunedin (trustee) LIMITED (acting in its capacity as sole trustee of brockton dundin uk industrial property unit trust). More partners available on image. | |
12 Dec 2014 | LP6 |
Firm name changed from columbus industrial property ii L.P.. Place of business changed from 31 gresham street, london, EC2V 7QA. Change of name of partner(s).
|
|
05 Apr 2014 | PRE14 | PRE14 document package | |
31 Oct 2013 | LP5 |
1 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 0.01 gbp
|