ROCKSPRING HANOVER FEEDER (GENERAL PARTNER) LIMITED

06695213
166 SLOANE STREET LONDON SW1X 9QF

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2017 officers Termination of appointment of director (Stuart Robin Reid) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Richard Warren Bains) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Paul John Hampton) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Michael James Pryer) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Kathryn Louise Dixon) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Jose Luis Pellicer) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Jo De Clercq) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Edmund Craston) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Christopher John Warren) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Hugh Elrington) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Frances Mary Harnetty) 2 Buy now
01 Jun 2017 officers Termination of appointment of director (Flavio Augusto Antonio Casero) 2 Buy now
25 Nov 2016 accounts Annual Accounts 7 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 officers Appointment of director (Mr Christopher Warren) 2 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
15 Sep 2015 annual-return Annual Return 16 Buy now
07 May 2015 officers Appointment of director (Jose Luis Pellicer) 2 Buy now
07 May 2015 officers Appointment of director (Mr Michael James Pryer) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Neal Alan Shegog) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Thomas Edward Walsh) 1 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 16 Buy now
12 May 2014 officers Appointment of director (Thomas Walsh) 2 Buy now
12 May 2014 officers Appointment of director (Richard Bains) 2 Buy now
10 Oct 2013 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 14 Buy now
24 Jul 2013 officers Termination of appointment of director (Richard Plummer) 1 Buy now
11 Jan 2013 officers Change of particulars for director (Kathryn Dixon) 2 Buy now
05 Dec 2012 officers Change of particulars for director (Hugh Elrington) 2 Buy now
11 Sep 2012 annual-return Annual Return 15 Buy now
21 Jun 2012 accounts Annual Accounts 7 Buy now
07 Oct 2011 annual-return Annual Return 15 Buy now
19 Jul 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
30 Nov 2010 officers Change of particulars for director (Frances Mary Harnetty) 2 Buy now
29 Sep 2010 annual-return Annual Return 15 Buy now
09 Jul 2010 officers Appointment of director (Flavio Casero) 2 Buy now
02 Jul 2010 officers Appointment of director (Stuart Robin Reid) 2 Buy now
02 Jul 2010 officers Appointment of director (Jo De Clercq) 2 Buy now
30 Jun 2010 officers Appointment of director (Hugh Elrington) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 officers Appointment of director (Edmund Craston) 2 Buy now
16 Sep 2009 annual-return Return made up to 09/09/09; full list of members 5 Buy now
11 Aug 2009 officers Appointment terminate, director robert john hudson palmer logged form 1 Buy now
22 Jul 2009 officers Appointment terminated director robert palmer 1 Buy now
16 Jan 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
04 Nov 2008 officers Director appointed richard martin plummer 3 Buy now
28 Oct 2008 incorporation Memorandum Articles 23 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 10 upper bank street london E14 5JJ 1 Buy now
28 Oct 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
28 Oct 2008 officers Secretary appointed andrew grant duff 2 Buy now
28 Oct 2008 officers Director appointed paul john hampton 2 Buy now
28 Oct 2008 officers Director appointed kathryn dixon 2 Buy now
28 Oct 2008 officers Director appointed neal alan shegog 2 Buy now
28 Oct 2008 officers Director appointed robert john hudson palmer 3 Buy now
28 Oct 2008 officers Director appointed frances mary harnetty 3 Buy now
28 Oct 2008 officers Director appointed robert alfred gilchrist 3 Buy now
28 Oct 2008 officers Director appointed ian edward baker 3 Buy now
28 Oct 2008 officers Appointment terminated secretary clifford chance secretaries 1 Buy now
28 Oct 2008 officers Appointment terminated director david john fudge 1 Buy now
28 Oct 2008 officers Appointment terminated director adrian levy 1 Buy now
27 Oct 2008 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2008 incorporation Incorporation Company 28 Buy now