10 CABOT SQUARE II UNIT TRUST GP LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Shoaib Z Khan on 2020-08-10

View Document

27/09/2427 September 2024 Director's details changed for Mr Ian John Benham on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Ms Katy Jo Kingston on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-27

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

16/06/2316 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

22/12/0922 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECTION 175 07/11/2008

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTIC OF MORT/CHARGE *****

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED
DUNWILCO (1391) LIMITED
CERTIFICATE ISSUED ON 22/11/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company