Advanced company searchLink opens in new window

GRAND ARCADE GENERAL PARTNER LIMITED

Company number 04492252

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)
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
  • GBP 1,000
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
  • ANNOTATION Clarification Second filed TM01 for Fergus Egan
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
  • ANNOTATION Clarification a second filed TM01 was registered on 17TH 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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25