ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED

04436318
3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY ENGLAND CV1 2TL

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 7 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 8 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Termination of appointment of director (Roger Vernon Wood) 1 Buy now
05 Jan 2022 officers Termination of appointment of secretary (Roger Vernon Wood) 1 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 7 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 13 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 12 Buy now
26 Jun 2018 officers Appointment of director (Ms Julie Mary Davies) 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 29 Buy now
01 Nov 2017 officers Change of particulars for secretary (Roger Vernon Wood) 1 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Roger Vernon Wood) 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Anthony David Stott) 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 accounts Annual Accounts 40 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 accounts Annual Accounts 10 Buy now
03 Jul 2015 officers Termination of appointment of director (Julie Ann Newman) 1 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
02 Mar 2015 accounts Annual Accounts 11 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 11 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 accounts Annual Accounts 11 Buy now
11 Jun 2012 accounts Annual Accounts 12 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
20 May 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 accounts Annual Accounts 12 Buy now
17 Jan 2011 officers Appointment of director (Mrs Julie Ann Newman) 2 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 accounts Annual Accounts 13 Buy now
13 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 13 Buy now
23 Jul 2008 officers Secretary appointed roger vernon wood 2 Buy now
22 Jul 2008 officers Appointment terminated secretary david jenkins 1 Buy now
22 Jul 2008 accounts Annual Accounts 11 Buy now
09 Jun 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
10 Apr 2008 officers Director appointed roger vernon wood 2 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from 37 bennetts hill birmingham B2 5SN 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
24 May 2007 annual-return Return made up to 13/05/07; no change of members 7 Buy now
20 Feb 2007 accounts Annual Accounts 10 Buy now
11 Nov 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
23 May 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
16 May 2006 accounts Annual Accounts 20 Buy now
10 Jun 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
10 Jan 2005 accounts Annual Accounts 9 Buy now
01 Jun 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 9 Buy now
13 Jun 2003 annual-return Return made up to 13/05/03; full list of members 7 Buy now
04 Mar 2003 accounts Accounting reference date extended from 31/05/03 to 30/09/03 1 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
06 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2002 officers New director appointed 2 Buy now
06 Dec 2002 officers Secretary resigned 1 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
06 Dec 2002 resolution Resolution 2 Buy now
08 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2002 incorporation Incorporation Company 30 Buy now