- Company Overview for KIRKHILL (GENERAL PARTNER) LIMITED (05135046)
- Filing history for KIRKHILL (GENERAL PARTNER) LIMITED (05135046)
- People for KIRKHILL (GENERAL PARTNER) LIMITED (05135046)
- Charges for KIRKHILL (GENERAL PARTNER) LIMITED (05135046)
- More for KIRKHILL (GENERAL PARTNER) LIMITED (05135046)
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) |
---|---|---|---|
13 Dec 2006 | 288a | New director appointed | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: one jermyn street london SW1Y 4UH | |
12 Oct 2006 | 395 | Particulars of mortgage/charge | |
11 Oct 2006 | CERTNM | Company name changed matrix kirkhill LIMITED\certificate issued on 11/10/06 | |
25 Sep 2006 | 225 | Accounting reference date extended from 31/05/07 to 31/08/07 | |
08 Sep 2006 | 288c | Secretary's particulars changed | |
07 Jul 2006 | AA | Accounts for a dormant company made up to 31 May 2006 | |
06 Jun 2006 | 363a | Return made up to 21/05/06; full list of members | |
14 Feb 2006 | AA | Accounts for a dormant company made up to 31 May 2005 | |
25 Jun 2005 | 363s |
Return made up to 21/05/05; full list of members
|
|
10 Nov 2004 | 288a | New secretary appointed | |
10 Nov 2004 | 287 | Registered office changed on 10/11/04 from: gossard house 7-8 savile row london W1S 3PE | |
12 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2004 | 395 | Particulars of mortgage/charge | |
13 Jul 2004 | 395 | Particulars of mortgage/charge | |
08 Jul 2004 | 395 | Particulars of mortgage/charge | |
23 Jun 2004 | 288b | Secretary resigned | |
23 Jun 2004 | 288b | Director resigned | |
23 Jun 2004 | 288a | New secretary appointed | |
23 Jun 2004 | 288a | New secretary appointed | |
23 Jun 2004 | 288a | New director appointed | |
23 Jun 2004 | 288a | New director appointed | |
23 Jun 2004 | 288a | New director appointed | |
21 May 2004 | NEWINC | Incorporation |