(AP01) New director was appointed on 30th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) On 26th October 2021, company appointed a new person to the position of a secretary
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 16th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 23rd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2015: 1.00 GBP
capital
|
|
(AP03) On 22nd April 2015, company appointed a new person to the position of a secretary
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 22nd April 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD England on 9th February 2015 to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 9th February 2015 to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gfs general partner (2) LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st October 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th September 2013: 1.00 GBP
capital
|
|
(AP03) On 8th July 2013, company appointed a new person to the position of a secretary
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed premier residential property growth (general partner) LIMITEDcertificate issued on 05/03/12
filed on: 5th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th April 2011, company appointed a new person to the position of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uranium clean energy general partners LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Suite a 5Th Floor Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(10 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 5th March 2009 Director and secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/02/2009 from, kivulini windmill road, sevenoaks, TN13 1TN
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2009 to 30/06/2009
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 24th February 2009 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(18 pages)
|