- Company Overview for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- Filing history for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- People for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- Charges for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- More for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
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) |
---|---|---|---|
08 Jul 2014 | CH01 | Director's details changed for Mr Richard Merlin Jackson on 10 January 2014 | |
08 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Ben Daniel Pile on 10 January 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Iain David Johns on 10 January 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
16 May 2014 | TM01 | Termination of appointment of Iain Johns as a director | |
16 May 2014 | AP01 | Appointment of Mr Trevor Giles as a director | |
16 May 2014 | AP01 | Appointment of Mr Martin Angus Taylor as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Michael Curle as a director | |
11 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 11 February 2014 | |
19 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Richard Merlin Jackson as a director | |
26 Jul 2013 | AP01 | Appointment of Ben Daniel Pile as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Iain David Johns as a director | |
13 Jun 2013 | CERTNM |
Company name changed mclaren cambridge (general partner) LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
28 May 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 30 September 2013 | |
28 May 2013 | TM01 | Termination of appointment of Graham Inglis as a director | |
28 May 2013 | TM01 | Termination of appointment of John Gatley as a director | |
28 May 2013 | AP01 | Appointment of Kenneth Rae as a director | |
28 May 2013 | AP01 | Appointment of Michael Guy Lister Curle as a director | |
28 May 2013 | AP04 | Appointment of Jtc (Uk) Limited as a secretary | |
28 May 2013 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 May 2013 | |
23 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 May 2013 | MR04 | Satisfaction of charge 2 in full |