Advanced company searchLink opens in new window

KINGFISHER GENERAL PARTNER LIMITED

Company number 07916858

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)
02 Mar 2017 TM01 Termination of appointment of Anindya Dutta as a director on 24 February 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
25 Oct 2016 TM01 Termination of appointment of Chris Helmut Boehringer as a director on 1 October 2016
24 Oct 2016 AP01 Appointment of Anindya Dutta as a director on 1 October 2016
16 Aug 2016 TM01 Termination of appointment of David Claude Snelgrove as a director on 1 August 2016
16 Aug 2016 AP01 Appointment of Callum Gerald Thorneycroft as a director on 1 August 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 CH01 Director's details changed for Mr Jeffrey Kevin Chalmers on 27 January 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
10 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Jeffrey Kevin Chalmers as a director on 8 July 2015
09 Jul 2015 TM01 Termination of appointment of Katherine Margaret Ralph as a director on 7 July 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
22 Sep 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 MR01 Registration of charge 079168580004
11 Feb 2014 MR01 Registration of charge 079168580005
10 Feb 2014 AP01 Appointment of Mrs Katherine Margaret Ralph as a director
10 Feb 2014 TM01 Termination of appointment of Arvid Trolle as a director
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
03 Oct 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary
24 Apr 2013 TM02 Termination of appointment of Falguni Desai as a secretary
15 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3