Advanced company searchLink opens in new window

KING'S CROSS CENTRAL GENERAL PARTNER LIMITED

Company number 06387691

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)
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 August 2013
  • GBP 2,010
12 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
10 Jun 2013 MR01 Registration of charge 063876910011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
27 Mar 2013 AP03 Appointment of Anita Joanne Sadler as a secretary
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
14 Jan 2013 CH01 Director's details changed for Mr Andre Gibbs on 14 January 2013
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 10
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr John Christopher Casey on 22 August 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
11 Aug 2011 AP01 Appointment of Mr Aubyn James Sugden Prower as a director
11 Aug 2011 AP01 Appointment of Mr Andre Gibbs as a director
11 Aug 2011 AP01 Appointment of Robert Michael Evans as a director
22 Jun 2011 MG01 Duplicate mortgage certificatecharge no:2
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3