- Company Overview for CLEMENTS HOUSE GENERAL PARTNER LIMITED (05649855)
- Filing history for CLEMENTS HOUSE GENERAL PARTNER LIMITED (05649855)
- People for CLEMENTS HOUSE GENERAL PARTNER LIMITED (05649855)
- Insolvency for CLEMENTS HOUSE GENERAL PARTNER LIMITED (05649855)
- More for CLEMENTS HOUSE GENERAL PARTNER LIMITED (05649855)
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 Feb 2011 | TM01 | Termination of appointment of Ian Cody as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Jennifer Franklin as a director | |
28 Feb 2011 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary | |
28 Feb 2011 | AD01 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8LW on 28 February 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Ian Cody as a director | |
29 Sep 2010 | AP01 | Appointment of Ms Jennifer Ann Franklin as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Timothy Turnbull as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Alasdair Evans as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | TM01 | Termination of appointment of Timothy Lineham as a director | |
10 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Timothy William John Turnbull on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Timothy Mark Vaughan Lineham on 10 December 2009 | |
10 Dec 2009 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 10 December 2009 | |
02 Nov 2009 | TM01 | Termination of appointment of Keith Bugden as a director | |
06 May 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from c/o hermes administration services LIMITED lloyds chambers 1 portsoken street london E1 8HZ | |
25 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Dec 2007 | 363a | Return made up to 09/12/07; full list of members | |
29 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
29 Mar 2007 | 288c | Director's particulars changed | |
20 Dec 2006 | 363a | Return made up to 09/12/06; full list of members | |
20 Dec 2006 | 287 | Registered office changed on 20/12/06 from: lloyds chambers portsoken street london E1 8HZ |