ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED

05747843
21 PALMER STREET 2ND FLOOR LONDON SW1H 0AD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Elian Real Estate Services Limited) 1 Buy now
01 Nov 2016 accounts Annual Accounts 22 Buy now
17 Aug 2016 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 auditors Auditors Resignation Company 1 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 12 Buy now
27 Jul 2015 officers Termination of appointment of director (Alexander Wilson Lamont) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Paul Jonathan Goswell) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (James Anthony Piper) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Michael George Cohen) 2 Buy now
10 Jun 2015 resolution Resolution 16 Buy now
06 Jun 2015 officers Appointment of corporate secretary (Elian Real Estate Services Limited) 3 Buy now
06 Jun 2015 officers Appointment of director (Tu-Chih Kung) 3 Buy now
06 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Mar 2015 officers Appointment of director (Mr James Anthony Piper) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Michael George Cohen) 2 Buy now
12 Mar 2015 officers Termination of appointment of secretary (Ivan Howard Ezekiel) 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Timothy Claude Garnham) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Ivan Howard Ezekiel) 2 Buy now
02 Mar 2015 officers Appointment of director (Mr Alexander Wilson Lamont) 3 Buy now
02 Mar 2015 officers Appointment of director (Mr Paul Jonathan Goswell) 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Edward Robert William Moody) 2 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 mortgage Registration of a charge 14 Buy now
17 Sep 2014 accounts Annual Accounts 12 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2014 mortgage Registration of a charge 44 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 12 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 accounts Annual Accounts 12 Buy now
27 Feb 2012 officers Termination of appointment of director (Salmaan Hasan) 2 Buy now
14 Sep 2011 miscellaneous Miscellaneous 1 Buy now
31 Mar 2011 annual-return Annual Return 7 Buy now
08 Mar 2011 accounts Annual Accounts 8 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 8 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 7 Buy now
07 Dec 2009 officers Change of particulars for director (Edward Robert William Moody) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Timothy Claude Garnham) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Salmaan Hasan) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Ivan Howard Ezekiel) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Ivan Howard Ezekiel) 2 Buy now
08 May 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
20 Mar 2009 accounts Annual Accounts 8 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
04 Mar 2008 officers Director's change of particulars / timothy garnham / 15/02/2008 1 Buy now
15 Jan 2008 accounts Annual Accounts 8 Buy now
07 Dec 2007 address Location of register of members 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 25 harley street london W1G 9BR 1 Buy now
23 Apr 2007 accounts Annual Accounts 17 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
02 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 30/06/06 1 Buy now
22 Dec 2006 officers New director appointed 4 Buy now
22 Dec 2006 address Location of register of members 1 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 12 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: seventh floor 90 high holborn london WC1V 6XX 1 Buy now
20 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers New secretary appointed;new director appointed 4 Buy now
20 Apr 2006 officers New director appointed 5 Buy now
20 Apr 2006 officers New director appointed 5 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 13 Buy now
21 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2006 incorporation Incorporation Company 20 Buy now