PRESTON TITHEBARN GENERAL PARTNER LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-04

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

18/11/2418 November 2024 Satisfaction of charge 1 in full

View Document

05/11/245 November 2024 Appointment of Mr Thomas David Seymour as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr Steven Paul Fraser as a director on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

01/11/231 November 2023 Appointment of Peter Dominic Leonard as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of John David Clark as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Jarid Russell Mathie as a director on 2023-10-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

13/09/2313 September 2023 Change of details for Lendlease Europe Limited as a person with significant control on 2022-09-12

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/10/2122 October 2021 Termination of appointment of Mark John Packer as a director on 2021-10-22

View Document

13/10/2113 October 2021 Full accounts made up to 2021-06-30

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR KEVIN EDWARD CHAPMAN

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN MATHESON / 30/07/2014

View Document

03/06/143 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

20/03/1420 March 2014 SAIL ADDRESS CREATED

View Document

20/03/1420 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

21/10/1321 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MARK DAVIES DICKINSON

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA1 4JQ ENGLAND

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM CABLE / 01/01/2011

View Document

04/10/104 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

01/10/101 October 2010 SECRETARY APPOINTED THANALAKSHMI JANANDRAN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANDER

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

01/10/101 October 2010 DIRECTOR APPOINTED RICHARD COPPELL

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

06/05/106 May 2010 TERMINATE DIR APPOINTMENT

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED RICHARD MALCOLM CABLE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED CRAIG STEPHEN MATHESON

View Document

06/05/096 May 2009 DIRECTOR APPOINTED RICHARD MANDER

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND WILLIAMS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KEITH REDSHAW

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST

View Document

17/07/0817 July 2008 SECRETARY APPOINTED KATHERINE EMMA ROBINSON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LEE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DIGBY NICKLIN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 21/02/07

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 09/05/07

View Document

22/05/0722 May 2007 � NC 100/1000 09/05/07

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED GROSVENOR FIFTY SIX LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 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