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) |
---|---|---|---|
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 6 August 2013
|
|
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
|
|
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 |