KING'S CROSS CENTRAL GENERAL PARTNER LIMITED
Company number 06387691
- Company Overview for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- Filing history for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- People for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- Charges for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
- More for KING'S CROSS CENTRAL GENERAL PARTNER LIMITED (06387691)
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 Mar 2016 | MR01 | Registration of charge 063876910028, created on 26 February 2016 | |
26 Jan 2016 | AP01 | Appointment of Christine Anne Phillips as a director on 22 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Clive Melvyn Castle as a director on 22 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Nicholas Charles Deacon as a director on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Roger Michael Ewart Mann as a director on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Peter Hawthorne as a director on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of David Joy as a director on 22 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Michael Bernard Lightbound as a director on 31 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Richard Anthony James Meier as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 | |
05 Jan 2016 | AP03 | Appointment of Michael Bernard Lightbound as a secretary on 31 December 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Aubyn James Sugden Prower as a secretary on 31 December 2015 | |
10 Nov 2015 | MR01 | Registration of charge 063876910026, created on 23 October 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Oct 2015 | MR01 | Registration of charge 063876910025, created on 14 October 2015 | |
17 Oct 2015 | MR01 | Registration of charge 063876910024, created on 14 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Oct 2015 | MR01 | Registration of charge 063876910022, created on 1 October 2015 | |
05 Oct 2015 | MR01 | Registration of charge 063876910023, created on 1 October 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Andre Gibbs on 28 August 2015 | |
27 Jul 2015 | AP01 | Appointment of Daniel Mark Berger as a director on 4 May 2015 | |
22 Jul 2015 | MR01 | Registration of charge 063876910021, created on 20 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
19 Jun 2015 | MR04 | Satisfaction of charge 063876910013 in full |