Advanced company searchLink opens in new window

MARBLE ARCH TOWER GENERAL PARTNER LIMITED

Company number 05661201

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)
14 Mar 2017 CH01 Director's details changed for Mr Stuart Blackett on 14 March 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,002
18 Jun 2015 AP01 Appointment of Ms Victoria Jill Bell as a director on 15 June 2015
16 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015
30 Apr 2015 AP01 Appointment of Lisa Melanie Sunner as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
30 Apr 2015 TM01 Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of David Matthew Teasdale as a director on 30 April 2015
27 Feb 2015 AD01 Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,002
23 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,002
12 Sep 2013 TM02 Termination of appointment of Veronica Warner as a secretary
31 May 2013 AA Group of companies' accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr David Matthew Teasdale on 8 March 2013
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Cyril Francis Johnson on 11 December 2012
08 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
30 May 2012 AP03 Appointment of Veronica Warner as a secretary
30 May 2012 TM01 Termination of appointment of Susan Fairclough as a director
30 May 2012 TM02 Termination of appointment of Lisa Sunner as a secretary
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders