SACKVILLE LCW SUB LP 1 (GP) LIMITED
Company number 07172452
- Company Overview for SACKVILLE LCW SUB LP 1 (GP) LIMITED (07172452)
- Filing history for SACKVILLE LCW SUB LP 1 (GP) LIMITED (07172452)
- People for SACKVILLE LCW SUB LP 1 (GP) LIMITED (07172452)
- More for SACKVILLE LCW SUB LP 1 (GP) LIMITED (07172452)
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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Mr Giuseppe Vullo as a director on 4 June 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mrs Gina Verissimo Hall on 24 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Robert John Watts as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Simon Clive Camp as a director on 24 June 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Simon Clive Camp on 7 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for David John Camp on 7 December 2015 | |
08 Dec 2015 | CH04 | Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Donald Jordison on 9 August 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |