GS NE GENERAL PARTNER LIMITED

10443012
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 33 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
25 Jan 2023 accounts Amended Accounts 35 Buy now
09 Jan 2023 accounts Annual Accounts 35 Buy now
14 Nov 2022 mortgage Registration of a charge 81 Buy now
10 Nov 2022 mortgage Registration of a charge 33 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Change of particulars for director (Ms Angela Marie Russell) 2 Buy now
03 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
30 Sep 2021 accounts Annual Accounts 36 Buy now
02 Mar 2021 accounts Annual Accounts 34 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 officers Termination of appointment of director (James Derek Ramsey) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Alan Joshua Carper) 1 Buy now
03 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Oct 2019 accounts Annual Accounts 32 Buy now
12 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2018 mortgage Registration of a charge 43 Buy now
09 Nov 2018 mortgage Registration of a charge 63 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 8 Buy now
20 Nov 2017 mortgage Registration of a charge 39 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
17 Oct 2017 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
04 Oct 2017 officers Termination of appointment of director (Jeffery Russell Manno) 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Jeffery Russell Manno) 1 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
13 Apr 2017 officers Appointment of director (Mr Alan Joshua Carper) 2 Buy now
12 Apr 2017 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 incorporation Incorporation Company 38 Buy now