GRAND ARCADE GENERAL PARTNER LIMITED
Company number 04492252
- Company Overview for GRAND ARCADE GENERAL PARTNER LIMITED (04492252)
- Filing history for GRAND ARCADE GENERAL PARTNER LIMITED (04492252)
- People for GRAND ARCADE GENERAL PARTNER LIMITED (04492252)
- More for GRAND ARCADE GENERAL PARTNER LIMITED (04492252)
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 Aug 2017 | TM02 | Termination of appointment of Victoria Jane Timlin as a secretary on 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Nov 2016 | AP01 | Appointment of Mr Damian Martin Holland as a director on 17 November 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Jun 2016 | CH03 | Secretary's details changed for Mrs Victoria Jane Timlin on 2 June 2016 | |
18 May 2016 | TM01 | Termination of appointment of Neil Patrick Hardiman as a director on 17 May 2016 | |
04 May 2016 | AP03 | Appointment of Mrs Victoria Jane Timlin as a secretary on 31 March 2016 | |
04 May 2016 | TM02 | Termination of appointment of Ian Montague Sherlock as a secretary on 31 March 2016 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Michael Anthony Catt on 25 February 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from C/O Uss Ltd Royal Liver Building Pier Head Liverpool L3 1PY England to C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool L3 1PY on 19 February 2015 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Neil Patrick Hardiman on 15 December 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Michael Anthony Catt on 12 December 2014 | |
11 Dec 2014 | CH03 | Secretary's details changed for Mr Ian Montague Sherlock on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Graham Alan Burnett on 11 December 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O Universities Superannuation Scheme Limited 2Nd Floor Royal Liver Building Liverpool L3 1PY to C/O Uss Ltd Royal Liver Building Pier Head Liverpool L3 1PY on 8 October 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of David Stephen Webster as a director on 29 August 2014 | |
17 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Sep 2014 | TM01 |
Termination of appointment of Fergus Egan as a director on 5 September 2014
|
|
31 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|