GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED
Company number 07122930
- Company Overview for GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED (07122930)
- Filing history for GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED (07122930)
- People for GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED (07122930)
- More for GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED (07122930)
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) |
---|---|---|---|
18 Oct 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Michael Betesh on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from , 38 Berkeley Square, London, W1J 5AE to 11-13 Lower Grosvenor Place London SW1W 0EX on 25 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Michael Betesh on 29 February 2012 | |
03 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
14 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
03 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Russell Ereira as a director | |
05 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Mr Russell Lawrence Ereira on 11 January 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Michael Betesh on 11 January 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from , 77 Brook Street, Mayfair, London, United Kingdom, W1K 4HY, United Kingdom on 29 February 2012 | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Jul 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Mr Michael Betesh on 7 April 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Michael Betesh as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Michael Betesh as a director |