ELISABETH HOUSE GENERAL PARTNER LIMITED
Company number 06706859
- Company Overview for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- Filing history for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- People for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- Charges for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
- More for ELISABETH HOUSE GENERAL PARTNER LIMITED (06706859)
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 2013 | AD01 | Registered office address changed from , 5 Albany Courtyard, Picadilly, London, W1J 0HF on 14 March 2013 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2011 | AP01 | Appointment of Simon Nicholas Reynolds as a director | |
10 Nov 2011 | AP01 | Appointment of Councillor John Taylor as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Nicholas Whipp as a director | |
19 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2011 | AP01 | Appointment of James Anthony Robert Heather as a director | |
09 Aug 2011 | TM01 | Termination of appointment of a director | |
25 Nov 2010 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Dec 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 December 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
12 Nov 2008 | 288a | Director appointed michael whitley | |
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2008 | 288a | Secretary appointed anita joanne sadler | |
03 Nov 2008 | 288a | Director appointed gary john taylor | |
03 Nov 2008 | 288a | Director appointed aubyn james sugden prower | |
03 Nov 2008 | 288a | Director appointed david john gratiaen partridge |