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) |
---|---|---|---|
12 Jan 2016 | TM01 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 23 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Robert Henry Haldane Peto as a director on 23 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Audrey Mckeown as a director on 23 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Richard Arthur Barfield as a director on 23 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ to 100 Barbirolli Square Manchester M2 3AB on 12 January 2016 | |
08 Jan 2016 | AD04 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ | |
23 Dec 2015 | CERTNM |
Company name changed aviva investors uk real estate recovery ii (general partner) LIMITED\certificate issued on 23/12/15
|
|
28 Oct 2015 | TM01 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr David Stephen Skinner as a director on 20 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AP01 | Appointment of Ms Audrey Mckeown as a director on 24 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Michael Fitsum as a director on 10 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD03 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ | |
03 Oct 2014 | AD02 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ | |
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2013 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
06 Sep 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|