- Company Overview for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
- Filing history for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
- People for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
- Charges for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
- Insolvency for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
- More for GIBRALTAR GENERAL PARTNER LIMITED (06023395)
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 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
17 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
06 Sep 2016 | TM02 | Termination of appointment of Philip John Martin as a secretary on 2 September 2016 | |
06 Sep 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 2 September 2016 | |
08 Feb 2016 | AP01 | Appointment of James Andrew Varley as a director on 22 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Daniel James Clark as a director on 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
24 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
22 Jul 2015 | MR01 | Registration of charge 060233950025, created on 21 July 2015 | |
22 Jul 2015 | MR01 | Registration of charge 060233950026, created on 21 July 2015 | |
21 Jul 2015 | MR01 | Registration of charge 060233950023, created on 16 July 2015 | |
20 Jul 2015 | MR01 | Registration of charge 060233950024, created on 15 July 2015 | |
26 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
08 Dec 2014 | AP01 | Appointment of Hannah Naomi Milne as a director on 24 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Jennifer Carol Mulligan as a director on 24 November 2014 | |
03 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 May 2014 | CH01 | Director's details changed for Daniel James Clark on 10 May 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
22 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 |