CARIBBEAN RESORT ASSETS FUND GENERAL PARTNER LIMITED

Company Documents

DateDescription
02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4TH FLOOR TUBS HILL HOUSE SOUTH
LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
C/O GALLIUM FUND SOLUTIONS
5TH FLOOR SOUTH TOWER
TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
KENT
TN13 1BL
UNITED KINGDOM

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
TFP HOUSE THE PAVILIONS
BRIDGE HALL DRIVE
BURY
LANCASHIRE
BL9 7NX
UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 01/08/2012

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
C/O GALLIUM FUND SOLUTIONS LIMITED
TUBS HILL HOUSE 4TH FLOOR, SOUTH TOWER
LONDON ROAD
SEVENOAKS
KENT
TN13 1BL
UNITED KINGDOM

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
64 NORTH ROW
LONDON
W1K 7DA

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY KING

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PIL CORPORATE DIRECTOR LIMITED

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD WILLIAMSON

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MRS SALLY FRANCES KING

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD LEIGH WILLIAMSON / 24/05/2010

View Document

30/04/1030 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLQUHOUN INGRAM / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 01/01/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR APPOINTED PIL CORPORATE DIRECTOR LIMITED

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
3RD FLOOR CONNAUGHT HOUSE
1 MOUNT STREET
LONDON
W1K 3NB

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID DEVINE

View Document

24/04/0924 April 2009 SECRETARY APPOINTED EDWARD LEIGH WILLIAMSON

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
TUBS HILL HOUSE SOUTH TOWER
LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
SUITE 101A
3 WHITEHALL COURT
LONDON
SW1A 2EL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 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