- Company Overview for CAMBUSLANG (GENERAL PARTNER) LIMITED (04033335)
- Filing history for CAMBUSLANG (GENERAL PARTNER) LIMITED (04033335)
- People for CAMBUSLANG (GENERAL PARTNER) LIMITED (04033335)
- Charges for CAMBUSLANG (GENERAL PARTNER) LIMITED (04033335)
- More for CAMBUSLANG (GENERAL PARTNER) LIMITED (04033335)
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) |
---|---|---|---|
10 Jul 2003 | 363s | Return made up to 13/07/03; full list of members | |
13 Dec 2002 | AA | Accounts made up to 5 April 2002 | |
16 Jul 2002 | 363s | Return made up to 13/07/02; full list of members | |
26 Jun 2002 | 395 | Particulars of mortgage/charge | |
17 Jun 2002 | 225 | Accounting reference date shortened from 31/07/02 to 05/04/02 | |
15 Jun 2002 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2002 | AA | Accounts made up to 31 July 2001 | |
08 Jun 2002 | 395 | Particulars of mortgage/charge | |
08 Jun 2002 | 395 | Particulars of mortgage/charge | |
19 Dec 2001 | 288b | Director resigned | |
19 Dec 2001 | 288a | New director appointed | |
22 Nov 2001 | CERTNM | Company name changed three quays international hotel (london thameside) LIMITED\certificate issued on 22/11/01 | |
27 Jul 2001 | 363s | Return made up to 13/07/01; full list of members | |
24 Nov 2000 | MA | Memorandum and Articles of Association | |
24 Nov 2000 | 287 | Registered office changed on 24/11/00 from: 7TH floor hillgate house 27 old bailey london EC4M 7HS | |
24 Nov 2000 | 288b | Director resigned | |
24 Nov 2000 | 288b | Secretary resigned;director resigned | |
24 Nov 2000 | 288a | New director appointed | |
24 Nov 2000 | 288a | New secretary appointed | |
16 Nov 2000 | CERTNM | Company name changed hillgate (184) LIMITED\certificate issued on 17/11/00 | |
20 Jul 2000 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2000 | NEWINC | Incorporation |