- Company Overview for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Filing history for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- People for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Charges for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- Insolvency for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
- More for SIXTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED (05227931)
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) |
---|---|---|---|
07 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
14 Aug 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
21 May 2014 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014 | |
08 Apr 2014 | CH02 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 | |
07 Apr 2014 | CH02 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Steven Oliver as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
03 Jun 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Steven Oliver on 25 February 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 | |
01 Apr 2011 | CH03 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Mr Steven Oliver on 25 February 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption full accounts made up to 5 April 2010 |