WILMSLOW (NO.3) GENERAL PARTNER LIMITED
Company number 03974021
- Company Overview for WILMSLOW (NO.3) GENERAL PARTNER LIMITED (03974021)
- Filing history for WILMSLOW (NO.3) GENERAL PARTNER LIMITED (03974021)
- People for WILMSLOW (NO.3) GENERAL PARTNER LIMITED (03974021)
- Charges for WILMSLOW (NO.3) GENERAL PARTNER LIMITED (03974021)
- More for WILMSLOW (NO.3) GENERAL PARTNER LIMITED (03974021)
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) |
---|---|---|---|
09 May 2014 | TM01 | Termination of appointment of Philip Slavin as a director | |
09 May 2014 | TM02 | Termination of appointment of Leon Shelley as a secretary | |
09 May 2014 | AD01 | Registered office address changed from C/O Westfield Shopping Towns Ltd Level 6 Mid City Place 71 High Holborn London WC1V 6EA on 9 May 2014 | |
09 May 2014 | AP03 | Appointment of Susan Marsden as a secretary | |
03 May 2014 | MR01 | Registration of charge 039740210004 | |
03 May 2014 | MR01 | Registration of charge 039740210005 | |
03 May 2014 | MR01 | Registration of charge 039740210006 | |
10 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
01 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jan 2011 | TM01 | Termination of appointment of Brian Mackrill as a director | |
07 Jan 2011 | AP01 | Appointment of Philip Simon Slavin as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Paul Wray as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Christopher Darroch as a director | |
12 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
04 Nov 2010 | TM01 | Termination of appointment of Emily Mousley as a director | |
04 Nov 2010 | AP01 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director |