- Company Overview for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- Filing history for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- People for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- Charges for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
- More for ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED (05747843)
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) |
---|---|---|---|
01 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
05 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Dec 2009 | CH01 | Director's details changed for Edward Robert William Moody on 1 October 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Timothy Claude Garnham on 1 October 2009 | |
05 Dec 2009 | CH01 | Director's details changed for Salmaan Hasan on 1 October 2009 | |
02 Dec 2009 | CH03 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 | |
08 May 2009 | 363a | Return made up to 17/03/09; full list of members | |
20 Mar 2009 | AA | Full accounts made up to 30 June 2008 | |
27 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
04 Mar 2008 | 288c | Director's change of particulars / timothy garnham / 15/02/2008 | |
15 Jan 2008 | AA | Full accounts made up to 30 June 2007 | |
07 Dec 2007 | 353 | Location of register of members | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: 25 harley street london W1G 9BR | |
23 Apr 2007 | AA | Full accounts made up to 30 June 2006 | |
10 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
02 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 30/06/06 | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 353 | Location of register of members | |
08 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Aug 2006 | 395 | Particulars of mortgage/charge | |
11 May 2006 | CERTNM | Company name changed st. Swithin's house LIMITED\certificate issued on 11/05/06 | |
02 May 2006 | 288b | Secretary resigned |