- Company Overview for GOLD 8 GENERAL PARTNER LIMITED (05092919)
- Filing history for GOLD 8 GENERAL PARTNER LIMITED (05092919)
- People for GOLD 8 GENERAL PARTNER LIMITED (05092919)
- Charges for GOLD 8 GENERAL PARTNER LIMITED (05092919)
- More for GOLD 8 GENERAL PARTNER LIMITED (05092919)
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) |
---|---|---|---|
25 Feb 2010 | AP01 | Appointment of Diane Elizabeth Suter as a director | |
25 Feb 2010 | AP01 | Appointment of Martin Michael Heffernan as a director | |
25 Feb 2010 | AP01 | Appointment of Andrew David Grieve as a director | |
25 Feb 2010 | AP01 | Appointment of Kelvin Deon Gray as a director | |
07 Sep 2009 | 288c | Director's Change of Particulars / simon lee / 08/08/2009 / HouseName/Number was: , now: 73; Street was: 8 greenend road, now: airedale avenue; Post Code was: W4 1AJ, now: W4 2NN | |
20 Jul 2009 | AA | Accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / tracy benjamin / 02/03/2009 / HouseName/Number was: , now: 17; Street was: 15 eastwood, now: holbrook gardens; Area was: wall hall drive, now: wall hall; Post Code was: WD25 8BX, now: WD25 8AB | |
09 Dec 2008 | 288c | Director's Change of Particulars / edward williams / 09/12/2008 / HouseName/Number was: , now: 4; Street was: 64 allee des merisiers, now: belmont road; Post Town was: hardelot, now: reigate; Region was: 62152, now: surrey; Post Code was: , now: RH2 7EE; Country was: france, now: | |
26 Aug 2008 | AA | Accounts made up to 31 March 2008 | |
09 Jun 2008 | 288c | Secretary's Change of Particulars / tracy shea / 06/06/2008 / Surname was: shea, now: clarke | |
04 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
14 Feb 2008 | 288a | New director appointed | |
28 Aug 2007 | 288c | Director's particulars changed | |
09 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Jun 2007 | 288c | Secretary's particulars changed | |
04 Apr 2007 | 363a | Return made up to 02/04/07; full list of members | |
01 Nov 2006 | 288c | Director's particulars changed | |
09 May 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Apr 2006 | 363a | Return made up to 02/04/06; full list of members | |
23 Jan 2006 | 287 | Registered office changed on 23/01/06 from: c/o pinder fry & benjamin LTD dolphin house, abbas business centre, main road, itchen abbas, winchester, hampshire SO21 1BQ | |
02 Sep 2005 | 288c | Director's particulars changed | |
17 May 2005 | 288a | New director appointed | |
17 May 2005 | 288b | Director resigned | |
13 May 2005 | AA | Total exemption full accounts made up to 31 March 2005 |