CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED: Filings
Overview
| Company Name | CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02197301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Lionel Lucien Marie Giacomotto as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Gordon Bonnyman as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Simon Edward Arnell as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Aldred as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 13, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Director's details changed for Mr Paul Nigel Burrow on Dec 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Stuart Douglas Simpson as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
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