KINGFISHER GENERAL PARTNER LIMITED
Company number 07916858
- Company Overview for KINGFISHER GENERAL PARTNER LIMITED (07916858)
- Filing history for KINGFISHER GENERAL PARTNER LIMITED (07916858)
- People for KINGFISHER GENERAL PARTNER LIMITED (07916858)
- Charges for KINGFISHER GENERAL PARTNER LIMITED (07916858)
- Insolvency for KINGFISHER GENERAL PARTNER LIMITED (07916858)
- More for KINGFISHER GENERAL PARTNER LIMITED (07916858)
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
|
|
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
|
|
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
|
|
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 |