SSL FUND (GENERAL PARTNER) LIMITED
Company number 05770544
- Company Overview for SSL FUND (GENERAL PARTNER) LIMITED (05770544)
- Filing history for SSL FUND (GENERAL PARTNER) LIMITED (05770544)
- People for SSL FUND (GENERAL PARTNER) LIMITED (05770544)
- Charges for SSL FUND (GENERAL PARTNER) LIMITED (05770544)
- More for SSL FUND (GENERAL PARTNER) LIMITED (05770544)
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) |
---|---|---|---|
16 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Aug 2012 | CH01 | Director's details changed for Peter John Charles Boys on 1 August 2012 | |
21 Aug 2012 | AP01 | Appointment of Mr Mark Simon Yadegar as a director | |
02 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2011 | TM01 | Termination of appointment of Pil Corporate Director Limited as a director | |
14 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
14 Apr 2011 | AD02 | Register inspection address has been changed from Tringham House Tringham Close Knaphill Woking Surrey GU21 2FB England | |
14 Apr 2011 | CH01 | Director's details changed for Peter John Charles Boys on 14 April 2011 | |
14 Apr 2011 | CH03 | Secretary's details changed for Mr Mark Simon Yadegar on 14 April 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from Tringham House Tringham Close, Knaphill Woking Surrey GU21 2FB on 30 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
14 May 2010 | AD03 | Register(s) moved to registered inspection location | |
14 May 2010 | AD02 | Register inspection address has been changed | |
14 May 2010 | TM01 | Termination of appointment of John Trustram Eve as a director | |
19 Apr 2010 | TM01 | Termination of appointment of John Trustram Eve as a director | |
19 Apr 2010 | AP02 | Appointment of Pil Corporate Director Limited as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jan 2009 | 288b | Appointment terminated director anthony norris | |
06 May 2008 | 363a | Return made up to 05/04/08; full list of members |