Advanced company searchLink opens in new window

IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED

Company number 07940245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2015 AA Full accounts made up to 30 September 2014
24 Mar 2015 AP01 Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015
23 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
22 Feb 2015 TM01 Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014
28 Nov 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 TM01 Termination of appointment of Ian Park Scott as a director on 11 September 2014
17 Sep 2014 AP01 Appointment of Peter John Pereira Gray as a director on 11 September 2014
17 Sep 2014 AP01 Appointment of Mr Iliya William Blazic as a director on 11 September 2014
19 May 2014 AP03 Appointment of Mr Andrew James Cossar as a secretary
19 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
19 May 2014 TM01 Termination of appointment of Maxwell James as a director
19 May 2014 AP01 Appointment of Mr Ian Park Scott as a director
19 May 2014 AP01 Appointment of Mr David Samuel Tymms as a director
19 May 2014 TM01 Termination of appointment of Nigel Kempner as a director
19 May 2014 TM01 Termination of appointment of Richard Stearn as a director
19 May 2014 TM02 Termination of appointment of Sandra Odell as a secretary
19 May 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014
17 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
27 Nov 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 CH01 Director's details changed for Mr Nigel Justin Kempner on 17 September 2013
04 Jul 2013 CH01 Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
25 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary
25 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary
20 Dec 2012 AP01 Appointment of Mr Richard James Stearn as a director