ROCKSPRING HANOVER FEEDER (GENERAL PARTNER) LIMITED

06695213
166 SLOANE STREET LONDON SW1X 9QF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2017 officers Termination of appointment of director (Stuart Robin Reid) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Richard Warren Bains) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Paul John Hampton) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Michael James Pryer) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Kathryn Louise Dixon) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Jose Luis Pellicer) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Jo De Clercq) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Edmund Craston) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Christopher John Warren) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Hugh Elrington) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Frances Mary Harnetty) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Flavio Augusto Antonio Casero) 2 Buy now
25 Nov 2016 accounts Annual Accounts 7 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 officers Appointment of director (Mr Christopher Warren) 2 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
15 Sep 2015 annual-return Annual Return 16 Buy now
07 May 2015 officers Appointment of director (Jose Luis Pellicer) 2 Buy now
07 May 2015 officers Appointment of director (Mr Michael James Pryer) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Neal Alan Shegog) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Thomas Edward Walsh) 1 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 16 Buy now
12 May 2014 officers Appointment of director (Thomas Walsh) 2 Buy now
12 May 2014 officers Appointment of director (Richard Bains) 2 Buy now
10 Oct 2013 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 14 Buy now
24 Jul 2013 officers Termination of appointment of director (Richard Plummer) 1 Buy now
11 Jan 2013 officers Change of particulars for director (Kathryn Dixon) 2 Buy now
05 Dec 2012 officers Change of particulars for director (Hugh Elrington) 2 Buy now
11 Sep 2012 annual-return Annual Return 15 Buy now
21 Jun 2012 accounts Annual Accounts 7 Buy now
07 Oct 2011 annual-return Annual Return 15 Buy now
19 Jul 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
30 Nov 2010 officers Change of particulars for director (Frances Mary Harnetty) 2 Buy now
29 Sep 2010 annual-return Annual Return 15 Buy now
09 Jul 2010 officers Appointment of director (Flavio Casero) 2 Buy now
02 Jul 2010 officers Appointment of director (Stuart Robin Reid) 2 Buy now
02 Jul 2010 officers Appointment of director (Jo De Clercq) 2 Buy now
30 Jun 2010 officers Appointment of director (Hugh Elrington) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 officers Appointment of director (Edmund Craston) 2 Buy now
16 Sep 2009 annual-return Return made up to 09/09/09; full list of members 5 Buy now
11 Aug 2009 officers Appointment terminate, director robert john hudson palmer logged form 1 Buy now
22 Jul 2009 officers Appointment terminated director robert palmer 1 Buy now
16 Jan 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
04 Nov 2008 officers Director appointed richard martin plummer 3 Buy now
28 Oct 2008 incorporation Memorandum Articles 23 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 10 upper bank street london E14 5JJ 1 Buy now
28 Oct 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
28 Oct 2008 officers Secretary appointed andrew grant duff 2 Buy now
28 Oct 2008 officers Director appointed paul john hampton 2 Buy now
28 Oct 2008 officers Director appointed kathryn dixon 2 Buy now
28 Oct 2008 officers Director appointed neal alan shegog 2 Buy now
28 Oct 2008 officers Director appointed robert john hudson palmer 3 Buy now
28 Oct 2008 officers Director appointed frances mary harnetty 3 Buy now
28 Oct 2008 officers Director appointed robert alfred gilchrist 3 Buy now
28 Oct 2008 officers Director appointed ian edward baker 3 Buy now
28 Oct 2008 officers Appointment terminated secretary clifford chance secretaries 1 Buy now
28 Oct 2008 officers Appointment terminated director david john fudge 1 Buy now
28 Oct 2008 officers Appointment terminated director adrian levy 1 Buy now
27 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2008 incorporation Incorporation Company 28 Buy now