CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED: Filings

  • Overview

    Company NameCHARTERHOUSE GENERAL PARTNERS (VII) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02197301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 26-28 Bedford Row London WC1R 4HE on Oct 23, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2019

    LRESSP

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of Lionel Lucien Marie Giacomotto as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of James Gordon Bonnyman as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of James Simon Edward Arnell as a director on Jun 11, 2019

    1 pagesTM01

    Termination of appointment of Duncan Aldred as a director on Jun 11, 2019

    1 pagesTM01

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 13, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 14, 2017Clarification A SECOND FILED CS01 (PERSON WITH SIGNIFICANT CONTROL) WAS REGISTERED ON 14/02/2017

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Director's details changed for Mr Paul Nigel Burrow on Dec 14, 2016

    2 pagesCH01

    Annual return made up to Jan 17, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Termination of appointment of Stuart Douglas Simpson as a director on Oct 31, 2015

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0