- Company Overview for CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP (OC316970)
- Filing history for CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP (OC316970)
- People for CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP (OC316970)
- Registers for CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP (OC316970)
- More for CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP (OC316970)
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) |
---|---|---|---|
16 Jan 2018 | LLPSC07 | Cessation of Richard O'toole as a person with significant control on 18 December 2017 | |
04 Aug 2017 | LLAD02 | Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ | |
04 Aug 2017 | LLAD01 | Registered office address changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to Point 3 Haywood Road Warwick CV34 5AH on 4 August 2017 | |
27 Jul 2017 | LLPSC01 | Notification of David Naylor-Leyland as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Christine Whitehorne as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Nicholas Degnen as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC02 | Notification of Tusk Corporation Management Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Christopher Joseph Pitaluga as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Adrian Mansfield as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC02 | Notification of Abacus Financial Services Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC01 | Notification of Kevin Bastone as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC09 | Withdrawal of a person with significant control statement on 27 July 2017 | |
27 Jul 2017 | LLPSC01 | Notification of Richard O'toole as a person with significant control on 6 April 2016 | |
27 Jul 2017 | LLPSC02 | Notification of Abacus Trustees (Gibraltar) Limited as a person with significant control on 6 April 2016 | |
19 Jul 2017 | LLAP01 | Appointment of Mr David Lachlan Forbes as a member on 18 July 2017 | |
19 Jul 2017 | LLTM01 | Termination of appointment of Capita Trust Company Limited as Trustee of Pension Corporation Holding Eut as a member on 18 July 2017 | |
19 Jul 2017 | LLAD02 | Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ | |
19 Jul 2017 | LLAD03 | Register(s) moved to registered inspection location 2nd Floor, the Media Centre Carburton Street London W1W 5AJ | |
19 Jul 2017 | LLAD02 | Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ | |
19 Jul 2017 | LLAD02 | Location of register of charges has been changed from 2nd Floor, the Media Centre Carburton Street London W1W 5AJ England to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ | |
19 Jul 2017 | LLAD02 | Location of register of charges has been changed to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ | |
18 Jul 2017 | LLAD01 | Registered office address changed from 14 Cornhill London EC3V 3nd to 2nd Floor, the Media Centre Carburton Street London W1W 5AJ on 18 July 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 May 2017 | LLCS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Mar 2017 | LLTM01 | Termination of appointment of Piers Hooper as a member on 30 January 2017 |