- Company Overview for CENTRAL UNION PARTNERS LTD (07374502)
- Filing history for CENTRAL UNION PARTNERS LTD (07374502)
- People for CENTRAL UNION PARTNERS LTD (07374502)
- More for CENTRAL UNION PARTNERS LTD (07374502)
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) |
---|---|---|---|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jan 2016 | AP01 | Appointment of Mrs Sita Margrete Martin as a director on 19 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from Unit 9 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ to 6 Ormond Terrace Ormond Terrace Regent Street Cheltenham Gloucestershire GL50 1HR on 20 January 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
09 Aug 2012 | CERTNM |
Company name changed microgen partners LTD.\certificate issued on 09/08/12
|
|
08 Aug 2012 | AD01 | Registered office address changed from the Lypiatts Lansdown Road Cheltenham Gloucestershire GL50 2JA England on 8 August 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 May 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 31 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 27 October 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
27 Sep 2011 | TM01 | Termination of appointment of Paul Watts-Barnes as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Paul Watts-Barnes as a director | |
01 Oct 2010 | AP01 | Appointment of Mr Paul Watts-Barnes as a director | |
20 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 20 September 2010
|
|
20 Sep 2010 | AP01 | Appointment of Mr Nigel James Brooks as a director | |
14 Sep 2010 | NEWINC | Incorporation |