GS ALDGATE GENERAL PARTNER LIMITED
Company number 10443082
- Company Overview for GS ALDGATE GENERAL PARTNER LIMITED (10443082)
- Filing history for GS ALDGATE GENERAL PARTNER LIMITED (10443082)
- People for GS ALDGATE GENERAL PARTNER LIMITED (10443082)
- Charges for GS ALDGATE GENERAL PARTNER LIMITED (10443082)
- More for GS ALDGATE GENERAL PARTNER LIMITED (10443082)
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) |
---|---|---|---|
18 Sep 2020 | AP01 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
11 Oct 2019 | TM01 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
05 Nov 2018 | PSC02 | Notification of Gs Aldgate Holdco Limited as a person with significant control on 5 December 2017 | |
05 Nov 2018 | PSC07 | Cessation of Greystar Europe Holdings Limited as a person with significant control on 5 December 2017 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 104430820004, created on 15 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 104430820005, created on 15 December 2017 | |
19 Dec 2017 | MR04 | Satisfaction of charge 104430820001 in full | |
19 Dec 2017 | MR04 | Satisfaction of charge 104430820002 in full | |
19 Dec 2017 | MR04 | Satisfaction of charge 104430820003 in full | |
06 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
18 Oct 2017 | AP01 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Jeffery Russell Manno as a director on 8 September 2017 | |
28 Jun 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr James Derek Ramsey as a director on 24 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Alan Joshua Carper as a director | |
13 Apr 2017 | AP01 | Appointment of Mr Alan Joshua Carper as a director on 24 March 2017 | |
12 Apr 2017 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 24 October 2016 | |
12 Jan 2017 | MR01 | Registration of charge 104430820003, created on 30 December 2016 |