GTAM APEX (GENERAL PARTNER) LIMITED
Company number 08680717
- Company Overview for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- Filing history for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- People for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- Charges for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- More for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
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) |
---|---|---|---|
23 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Aug 2020 | TM01 | Termination of appointment of Robert Henry Haldane Peto as a director on 25 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
20 Jan 2020 | AP01 | Appointment of Ms Sarah Helen Slater as a director on 27 November 2019 | |
13 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
05 Apr 2019 | AP01 | Appointment of Ms Jill Miranda May as a director on 12 March 2019 | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018 | |
27 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC07 | Cessation of Standard Life Investment Property Holdings Limited as a person with significant control on 6 April 2016 | |
08 Jan 2018 | MR01 | Registration of charge 086807170002, created on 22 December 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr James Benedict Clifton-Brown as a director on 24 August 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Mike Balfour as a director on 2 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Richard Arthur Barfield as a director on 2 June 2016 | |
04 May 2016 | MR01 | Registration of charge 086807170001, created on 27 April 2016 | |
21 Mar 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | TM01 | Termination of appointment of David Stephen Skinner as a director on 23 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 23 December 2015 |