CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Paul Andrew Paul Wood as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Ronald Janusz Heath as a director on 2024-06-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Simon Richard Eaves as a director on 2023-03-06

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EAVES / 11/04/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DRUGAN

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR RONALD JANUSZ HEATH

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED ANGELA JAYNE WILLETTS

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR SIMON RICHARD EAVES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGIOU

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850010

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850007

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 215001

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850004

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850005

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850006

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850001

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850002

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2037850003

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR JOHN WILLIAM GRIPTON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN AMMANN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRIN LICHTNER

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MARK DRUGAN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR OLAV KOENIG

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AMMANN / 01/10/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATE, SECRETARY EMMA LOUISE ANDERSON LOGGED FORM

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY HUW THOMPSON

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID BAGLEY

View Document

17/09/0817 September 2008 SECRETARY APPOINTED HUW THOMPSON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED WESTPORT GENERAL PARTNERS LIMITE D CERTIFICATE ISSUED ON 17/10/05

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 S366A DISP HOLDING AGM 17/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED LOTHIAN FIFTY (624) LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 ALTERMEMORANDUM23/02/00

View Document

10/02/0010 February 2000 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