Advanced company searchLink opens in new window

PADDINGTON CENTRAL II (GP) LIMITED

Company number 05092409

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)
01 Nov 2009 AA Full accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 02/04/09; full list of members
05 Nov 2008 AA Full accounts made up to 31 December 2007
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/09/2008
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/09/2008
02 Sep 2008 287 Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG
10 Jul 2008 288a Director appointed mr andrew charles appleyard
09 Jul 2008 288b Appointment terminated director julius gottlieb
22 Apr 2008 363a Return made up to 02/04/08; full list of members
25 Jul 2007 AA Full accounts made up to 31 December 2006
24 Apr 2007 363a Return made up to 02/04/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
07 Apr 2006 363a Return made up to 02/04/06; full list of members
17 Oct 2005 AA Full accounts made up to 31 December 2004
24 May 2005 363s Return made up to 02/04/05; full list of members
23 Nov 2004 288b Director resigned
23 Nov 2004 288b Director resigned
11 Oct 2004 288a New director appointed
11 Oct 2004 288b Director resigned
11 Oct 2004 122 S-div 30/09/04
11 Oct 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2004 123 Nc inc already adjusted 30/06/04
23 Jul 2004 395 Particulars of mortgage/charge
09 Jul 2004 225 Accounting reference date shortened from 30/04/05 to 31/12/04
09 Jul 2004 287 Registered office changed on 09/07/04 from: five chancery lane clifford's inn london EC4A 1BU