Advanced company searchLink opens in new window

CLEMENTS HOUSE GENERAL PARTNER LIMITED

Company number 05649855

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)
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