CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED
Company number 05661185
- Company Overview for CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED (05661185)
- Filing history for CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED (05661185)
- People for CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED (05661185)
- More for CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED (05661185)
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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
29 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Stuart Blackett on 14 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Ms Victoria Jill Bell as a director on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Timothy Charles Wilkinson as a director on 15 June 2015 | |
30 Apr 2015 | AP01 |
Appointment of Mr Stuart Blackett as a director on 30 April 2015
|
|
30 Apr 2015 | TM01 | Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Lisa Melanie Sunner as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of David Matthew Teasdale as a director on 30 April 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
27 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Sep 2013 | TM02 | Termination of appointment of Veronica Warner as a secretary | |
31 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Mar 2013 | CH01 | Director's details changed for Mr David Matthew Teasdale on 8 March 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
14 Dec 2012 | CH01 | Director's details changed for Cyril Francis Johnson on 11 December 2012 | |
08 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 May 2012 | AP03 | Appointment of Veronica Warner as a secretary |