THE X-LEISURE (GENERAL PARTNER) LIMITED
Company number 05060646
- Company Overview for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- Filing history for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- People for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- Charges for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
- More for THE X-LEISURE (GENERAL PARTNER) LIMITED (05060646)
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) |
---|---|---|---|
28 Mar 2012 | CH01 | Director's details changed for Wilson Lamont on 23 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Krysto Nikolic as a director | |
23 Dec 2011 | AP01 | Appointment of Krysto Nikolic as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Pierre Gerbeau as a director | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Xavier Pullen on 18 March 2011 | |
04 Apr 2011 | AP01 | Appointment of Wilson Lamont as a director | |
28 Mar 2011 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 | |
25 Mar 2011 | AP01 | Appointment of William Stephen Benjamin as a director | |
25 Mar 2011 | AP01 | Appointment of John Manwaring Robertson as a director | |
22 Mar 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Timothy Turnbull as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Corin Thoday as a director | |
22 Mar 2011 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 | |
06 Oct 2010 | AP01 | Appointment of Mr Timothy William John Turnbull as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Alasdair Evans as a director | |
07 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
04 Mar 2010 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 |