- Company Overview for PAR PROPERTY (GENERAL PARTNER) LIMITED (SC482931)
- Filing history for PAR PROPERTY (GENERAL PARTNER) LIMITED (SC482931)
- People for PAR PROPERTY (GENERAL PARTNER) LIMITED (SC482931)
- Charges for PAR PROPERTY (GENERAL PARTNER) LIMITED (SC482931)
- More for PAR PROPERTY (GENERAL PARTNER) LIMITED (SC482931)
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) |
---|---|---|---|
29 Nov 2014 | MR01 | Registration of charge SC4829310003, created on 27 November 2014 | |
29 Nov 2014 | MR01 | Registration of charge SC4829310002, created on 27 November 2014 | |
10 Oct 2014 | AP01 | Appointment of Andrew Sean Castell as a director on 10 September 2014 | |
10 Oct 2014 | AP01 | Appointment of Paul Munn as a director on 10 September 2014 | |
02 Oct 2014 | CERTNM |
Company name changed ensco 459 LIMITED\certificate issued on 02/10/14
|
|
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 3a Dublin Meuse Edinburgh EH3 6NW on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Hbjg Limited as a director on 10 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Andrew Graham Alexander Walker as a director on 10 September 2014 | |
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|