Advanced company searchLink opens in new window

CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED

Company number 05770211

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)
04 Sep 2009 288b Appointment terminated director liam kavanagh
07 Apr 2009 363a Return made up to 05/04/09; full list of members
07 Apr 2009 288b Appointment terminated secretary wayne taylor
12 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
11 Feb 2009 288a Director appointed consortium directors LIMITED
23 Jul 2008 395 Duplicate mortgage certificatecharge no:2
22 Jul 2008 395 Duplicate mortgage certificatecharge no:2
08 Jul 2008 395 Particulars of a mortgage or charge/398 / charge no: 2
16 May 2008 363a Return made up to 05/04/08; full list of members
01 May 2008 190 Location of debenture register
01 May 2008 353 Location of register of members
01 May 2008 287 Registered office changed on 01/05/2008 from c/o consortium investment management LLP 27 soho square london W1D 3AY
01 May 2008 288c Director's change of particulars / liam kavanagh / 01/05/2008
01 May 2008 288c Director's change of particulars / benjamin hobbs / 01/05/2008
02 Feb 2008 AA Full accounts made up to 30 April 2007
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 May 2007 363a Return made up to 05/04/07; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: c/o consortium investment management LTD 27 soho square london W1D 3AY
25 Apr 2007 288c Director's particulars changed
08 Jan 2007 395 Particulars of mortgage/charge
14 Jun 2006 288a New secretary appointed
14 Jun 2006 288a New director appointed
14 Jun 2006 288a New director appointed