21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED

Company Documents

DateDescription
16/09/1516 September 2015 DIRECTOR APPOINTED MR GRAHAM STEPHEN LONG

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVES

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM:
SECRETARIAT FRIENDS LIFE 2ND FLOOR ONE NEW CHANGE
LONDON
EC4M 9EF
ENGLAND

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ROBERT GROVES

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JIN-WEE TAN

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS YANG SONG

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PIERRE ALAIN BISCAY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JIN-WEE TAN

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUW STEPHENS

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
5 OLD BROAD STREET
LONDON
EC2N 1AD

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MARK RICHARD BEAVIS VERSEY

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MICHAEL ROBERT KIPLING

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 SECTION 519

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID STEPHENS / 23/04/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JAMES WINTRINGHAM OWEN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUW STEPHENS / 14/09/2007

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
107 CHEAPSIDE
LONDON
EC2V 6DU

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 S80A AUTH TO ALLOT SEC 12/05/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED
2 1/2 DEVONSHIRE SQUARE GENERAL
PARTNER LIMITED
CERTIFICATE ISSUED ON 18/03/99

View Document

17/03/9917 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED
REPAIRPRINT LIMITED
CERTIFICATE ISSUED ON 11/03/99

View Document

10/02/9910 February 1999 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