Advanced company searchLink opens in new window

A E I F (GENERAL PARTNER) LIMITED

Company number 05379849

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)
13 Sep 2013 AD01 Registered office address changed from Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom on 13 September 2013
10 May 2013 AA Accounts for a small company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
22 May 2012 AA Accounts for a small company made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Duncan Buchanan Cameron on 12 August 2011
17 Aug 2011 AD01 Registered office address changed from Malt House 13 Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 17 August 2011
16 May 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
06 May 2010 AA Accounts for a small company made up to 31 December 2009
13 Apr 2010 TM01 Termination of appointment of Robin Jones as a director
31 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
03 Mar 2010 AP01 Appointment of Duncan Buchanan Cameron as a director
05 Aug 2009 AA Accounts for a small company made up to 31 December 2008
03 Mar 2009 363a Return made up to 02/03/09; full list of members
11 Aug 2008 AA Accounts for a small company made up to 31 December 2007
19 Mar 2008 363a Return made up to 02/03/08; full list of members
19 Mar 2008 288c Director's change of particulars / graham mold / 16/07/2007
15 May 2007 AA Full accounts made up to 31 December 2006
03 Apr 2007 363a Return made up to 02/03/07; full list of members
01 Apr 2007 288b Director resigned
21 Feb 2007 287 Registered office changed on 21/02/07 from: biocity pennyfoot street nottingham nottinghamshire NG1 1GF
05 Jul 2006 288a New director appointed
05 Jul 2006 288a New director appointed
02 Jun 2006 AA Full accounts made up to 31 December 2005