THE 100 BISHOPSGATE PARTNERSHIP (G.P.1) LIMITED

06433019
LEVEL 26 ONE CANADA SQUARE LONDON ENGLAND E14 5AB

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 37 Buy now
12 Jul 2024 capital Statement of capital (Section 108) 5 Buy now
12 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jul 2024 insolvency Solvency Statement dated 11/07/24 1 Buy now
12 Jul 2024 resolution Resolution 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2023 accounts Annual Accounts 17 Buy now
15 Dec 2022 capital Return of Allotment of shares 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2022 capital Return of Allotment of shares 3 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2022 mortgage Registration of a charge 22 Buy now
12 Jul 2022 mortgage Registration of a charge 51 Buy now
04 Jul 2022 capital Return of Allotment of shares 3 Buy now
27 Jun 2022 accounts Annual Accounts 37 Buy now
21 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2022 officers Appointment of director (Charlotte Marie Dean) 2 Buy now
08 Mar 2022 officers Termination of appointment of director (Anthony John Dawes) 1 Buy now
07 Dec 2021 officers Appointment of director (Mr Paras Maalde) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Karl Laurenz Wambach) 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 capital Return of Allotment of shares 3 Buy now
15 Sep 2021 capital Return of Allotment of shares 3 Buy now
21 Jul 2021 accounts Annual Accounts 19 Buy now
06 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 capital Return of Allotment of shares 3 Buy now
02 Dec 2020 capital Return of Allotment of shares 3 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Change of particulars for director (Mr Anthony John Dawes) 2 Buy now
15 Jul 2020 accounts Annual Accounts 38 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 mortgage Registration of a charge 26 Buy now
11 Oct 2019 mortgage Registration of a charge 41 Buy now
10 Oct 2019 mortgage Registration of a charge 25 Buy now
10 Oct 2019 mortgage Registration of a charge 41 Buy now
04 Oct 2019 officers Appointment of director (Karl Laurenz Wambach) 2 Buy now
04 Oct 2019 officers Appointment of director (Mr Anthony John Dawes) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Ricky Tang) 1 Buy now
04 Oct 2019 officers Termination of appointment of director (Zachary Bryan Vaughan) 1 Buy now
11 Jul 2019 accounts Annual Accounts 37 Buy now
20 May 2019 officers Change of particulars for director (Mr Zachary Bryan Vaughan) 2 Buy now
05 Dec 2018 officers Change of particulars for director (Mr Ricky Tang) 2 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 officers Appointment of director (Mr Zachary Bryan Vaughan) 2 Buy now
06 Jul 2018 accounts Annual Accounts 44 Buy now
18 Jun 2018 officers Termination of appointment of director (Neil Thompson) 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 officers Termination of appointment of director (James Lane Tuckey) 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Neil Thompson) 2 Buy now
11 May 2017 accounts Annual Accounts 38 Buy now
07 Apr 2017 officers Termination of appointment of director (Martin Clive Jepson) 1 Buy now
01 Mar 2017 mortgage Registration of a charge 12 Buy now
14 Dec 2016 officers Change of particulars for director (Rose Belle Claire Meller) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 35 Buy now
28 Jul 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jul 2016 incorporation Memorandum Articles 32 Buy now
21 Jul 2016 mortgage Registration of a charge 36 Buy now
21 Jul 2016 mortgage Registration of a charge 36 Buy now
14 Jul 2016 resolution Resolution 1 Buy now
19 May 2016 officers Termination of appointment of secretary (Philippa Elder) 1 Buy now
19 May 2016 officers Termination of appointment of director (Bryan Kenneth Davis) 1 Buy now
19 May 2016 officers Appointment of secretary (Mrs Joanna Marie Scott) 2 Buy now
19 May 2016 officers Appointment of director (Mr Ricky Tang) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Philippa Elder) 1 Buy now
19 May 2016 officers Appointment of director (Rose Meller) 2 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Martin Clive Jepson) 2 Buy now
07 Oct 2015 accounts Annual Accounts 32 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 33 Buy now
13 Jul 2014 officers Appointment of director (Bryan Kenneth Davis) 2 Buy now
13 Jul 2014 officers Termination of appointment of director (Thomas Fredrick Farley) 1 Buy now
25 Apr 2014 officers Appointment of secretary (Mrs Philippa Elder) 2 Buy now
25 Apr 2014 officers Termination of appointment of secretary (Jennifer Draper) 1 Buy now
03 Feb 2014 officers Change of particulars for director (Thomas Fredrick Farley) 2 Buy now
03 Feb 2014 officers Change of particulars for director (Mr James Lane Tuckey) 2 Buy now
03 Feb 2014 officers Change of particulars for secretary (Jennifer Draper) 1 Buy now
03 Feb 2014 officers Change of particulars for director (Mr Martin Clive Jepson) 2 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 14 Buy now
20 Dec 2012 officers Termination of appointment of director (Ric Clark) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr James Lane Tuckey) 2 Buy now
20 Dec 2012 officers Appointment of director (Thomas Fredrick Farley) 2 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
25 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2012 accounts Annual Accounts 17 Buy now
30 Oct 2012 officers Termination of appointment of director (Neil Thompson) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Martin Jepson) 1 Buy now
29 Oct 2012 officers Appointment of director (Martin Clive Jepson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Toby Courtauld) 1 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Matthews Filkin) 1 Buy now