NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED

06574752
FIRST FLOOR 11 ARGYLL STREET LONDON UNITED KINGDOM W1F 7TH

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 19 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 19 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 19 Buy now
05 Nov 2021 mortgage Registration of a charge 24 Buy now
10 May 2021 accounts Annual Accounts 19 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 19 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 19 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 20 Buy now
31 Jan 2018 officers Appointment of corporate secretary (Winchley Secretarial Ltd) 2 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 accounts Annual Accounts 21 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
03 Jan 2016 accounts Annual Accounts 2 Buy now
09 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 mortgage Registration of a charge 19 Buy now
01 Jun 2015 mortgage Registration of a charge 18 Buy now
01 Jun 2015 mortgage Registration of a charge 27 Buy now
01 Jun 2015 mortgage Registration of a charge 39 Buy now
01 Jun 2015 mortgage Registration of a charge 39 Buy now
21 Jan 2015 accounts Annual Accounts 2 Buy now
22 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 2 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
17 May 2011 officers Change of particulars for corporate director (Consortium Directors Limited) 2 Buy now
16 May 2011 officers Change of particulars for director (Mr Benjamin David Hobbs) 2 Buy now
27 Jan 2011 accounts Annual Accounts 2 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
07 May 2010 officers Change of particulars for corporate director (Consortium Directors Limited) 2 Buy now
14 Dec 2009 accounts Annual Accounts 2 Buy now
04 Sep 2009 officers Appointment terminated director liam kavanagh 1 Buy now
24 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
11 Feb 2009 officers Director appointed consortium directors LIMITED 1 Buy now
23 Apr 2008 incorporation Incorporation Company 14 Buy now