GREAT WESTERN (GENERAL PARTNER 2006) LIMITED

05897810
19-23 WELLS STREET LONDON UNITED KINGDOM W1T 3PQ

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Feb 2024 officers Appointment of secretary (Mrs Somya Rastogi) 2 Buy now
01 Feb 2024 officers Termination of appointment of secretary (Crestbridge Uk Limited) 1 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Barry Edward Hindmarch) 1 Buy now
03 Jul 2023 officers Appointment of director (Mr Nicolas Guillaume Taylor) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Michael Edward Chivers) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Jonathan Stafford Witt) 2 Buy now
03 Jul 2023 officers Termination of appointment of director (Jonathan Stafford Witt) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Carol Ann Rotsey) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Neil David Townson) 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 officers Appointment of director (Mr Jonathan Stafford Witt) 2 Buy now
06 Sep 2022 officers Appointment of director (Mr Barry Edward Hindmarch) 2 Buy now
06 Sep 2022 officers Termination of appointment of director (Christopher John Warren) 1 Buy now
15 Jul 2022 officers Appointment of director (Mr Christopher John Warren) 2 Buy now
15 Jul 2022 officers Appointment of director (Mr Joseph Edward Emly) 2 Buy now
15 Jul 2022 officers Termination of appointment of director (Michael Philip Mire) 1 Buy now
06 Jul 2022 officers Appointment of corporate secretary (Crestbridge Uk Limited) 2 Buy now
06 Jul 2022 officers Termination of appointment of secretary (Vg Secretaries Limited) 1 Buy now
06 Jul 2022 officers Termination of appointment of director (Ashley Le Feuvre) 1 Buy now
06 Jul 2022 officers Appointment of director (Mr Neil David Townson) 2 Buy now
06 Jul 2022 officers Termination of appointment of director (Stephen Langan) 1 Buy now
06 Jul 2022 officers Appointment of director (Mr Eduardo Noguera) 2 Buy now
06 Jul 2022 officers Appointment of director (Mr Michael Philip Mire) 2 Buy now
06 Jul 2022 officers Appointment of director (Mrs Carol Ann Rotsey) 2 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 officers Appointment of director (Mr Stephen Langan) 2 Buy now
11 May 2022 officers Termination of appointment of director (Trevor Lennard Norman) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
13 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2020 accounts Annual Accounts 2 Buy now
24 Jun 2020 officers Change of particulars for corporate secretary (Volaw Secretaries Limited) 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 mortgage Registration of a charge 18 Buy now
31 Jan 2019 mortgage Registration of a charge 26 Buy now
29 Jan 2019 mortgage Registration of a charge 46 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2018 accounts Annual Accounts 4 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
16 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
16 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Nov 2017 mortgage Registration of a charge 19 Buy now
15 Nov 2017 mortgage Registration of a charge 28 Buy now
14 Nov 2017 mortgage Registration of a charge 45 Buy now
09 Nov 2017 officers Appointment of director (Mr Trevor Lennard Norman) 2 Buy now
09 Nov 2017 officers Appointment of director (Mr Ashley Le Feuvre) 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Maria Renault) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (William Janetschek) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Henry Charles Millard-Beer) 1 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Citco Jersey Limited) 1 Buy now
09 Nov 2017 officers Appointment of secretary (Volaw Secretaries Limited) 2 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 officers Change of particulars for director (Mrs Maria Renault) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Henry Charles Millard-Beer) 2 Buy now
25 Sep 2017 officers Change of particulars for corporate secretary (Citco Jersey Limited) 1 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Alex Trevor Mcgown Smyth) 1 Buy now
24 Oct 2016 accounts Annual Accounts 5 Buy now
02 Sep 2016 mortgage Registration of a charge 12 Buy now
26 Aug 2016 mortgage Registration of a charge 35 Buy now
26 Aug 2016 mortgage Registration of a charge 22 Buy now
26 Aug 2016 mortgage Registration of a charge 20 Buy now