Advanced company searchLink opens in new window

QTP (GENERAL PARTNER) LIMITED

Company number 03451061

Filter by category

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)
19 Oct 2009 CH01 Director's details changed for Mr Walter John Herriot on 1 October 2009
22 May 2009 288b Appointment terminated director michael hilton
07 May 2009 288a Director appointed mr david edwin gill
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 363a Return made up to 16/10/08; full list of members
18 Nov 2008 288b Appointment terminated secretary david gill
18 Nov 2008 288a Secretary appointed mr martin paul rigby
10 Nov 2008 287 Registered office changed on 10/11/2008 from, unit 41 st johns innovation, centre, cowley road, cambridge, CB4 0WS
17 Oct 2007 363a Return made up to 16/10/07; full list of members
09 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
22 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
28 Nov 2006 363a Return made up to 16/10/06; full list of members
28 Nov 2006 288c Secretary's particulars changed
22 May 2006 288b Secretary resigned
24 Mar 2006 288a New secretary appointed
31 Jan 2006 363a Return made up to 16/10/05; full list of members
31 Jan 2006 288c Director's particulars changed
17 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
25 Nov 2004 363s Return made up to 16/10/04; full list of members
22 Oct 2004 AA Full accounts made up to 31 March 2004
06 Sep 2004 288b Director resigned
10 Dec 2003 AA Full accounts made up to 31 March 2003
21 Oct 2003 363s Return made up to 16/10/03; full list of members
30 Jul 2003 288b Director resigned
02 May 2003 288b Director resigned