Advanced company searchLink opens in new window

CIOSF GENERAL PARTNER LIMITED

Company number 09501209

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)
12 Apr 2024 PSC02 Notification of Fse Fund Managers Limited as a person with significant control on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
16 Nov 2023 AA Full accounts made up to 31 March 2023
30 May 2023 AD01 Registered office address changed from Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on 30 May 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
05 Aug 2021 AA Full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 March 2020
17 Sep 2020 TM01 Termination of appointment of Christine Reid as a director on 2 September 2020
17 Sep 2020 AP01 Appointment of Mr Paul Martin Marston as a director on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Robert John Spencer as a director on 31 August 2020
03 Jul 2020 TM01 Termination of appointment of Liam Rory Earley as a director on 3 July 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
30 Jan 2020 AP01 Appointment of Ms Julie Elizabeth Silvester as a director on 23 January 2020
05 Dec 2019 AA Full accounts made up to 31 March 2019
29 Nov 2019 TM01 Termination of appointment of Mark Lowrie Burch as a director on 29 November 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Nov 2018 AP01 Appointment of Mr Dale Andrew Huxford as a director on 22 November 2018
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 TM01 Termination of appointment of Dean Scott Mayer as a director on 4 October 2018
24 Sep 2018 CH01 Director's details changed for Mr Robert John Spencer on 24 September 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates