LTS PARIS GARDENS (GENERAL PARTNER) LIMITED
Company number 07807306
- Company Overview for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
- Filing history for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
- People for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
- Charges for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
- Registers for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
- More for LTS PARIS GARDENS (GENERAL PARTNER) LIMITED (07807306)
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) |
---|---|---|---|
28 Aug 2013 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 August 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
18 Oct 2011 | AP01 | Appointment of Mr John Andrew Gatley as a director | |
18 Oct 2011 | AP01 | Appointment of Graham Marchbank Inglis as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
18 Oct 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 October 2011 | |
18 Oct 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
12 Oct 2011 | NEWINC | Incorporation |