- Company Overview for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
- Filing history for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
- People for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
- Charges for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
- Insolvency for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
- More for NAUTILUS GENERAL PARTNERS LIMITED (07263265)
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) |
---|---|---|---|
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 14 Rathbone Place London W1T 1HT to 20 Coopersale Street Epping Essex CM16 7QJ on 15 December 2015 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
02 Dec 2015 | AP01 | Appointment of Ms Louise Frances Fletcher as a director on 2 December 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 2Nd Flr Banks Place Market Place Dartford DA1 1EX United Kingdom on 4 February 2014 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Mr Matthew Jonathan Bedding on 25 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 68 Nyall Court Gidea Park Essex Kent RM2 6GE United Kingdom on 25 January 2011 | |
24 May 2010 | NEWINC | Incorporation |