LETCHWORTH GP LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
C/O TYBURN LANE PRIVATE EQUITY
43/44 ALBEMARLE STREET
LONDON
W1S 4JJ

View Document

31/03/1431 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1431 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1431 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR ROBERT SAVILL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012

View Document

09/02/129 February 2012 SECRETARY APPOINTED MRS PHILIPPA SCOBIE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 COMPANY NAME CHANGED VALE LETCHWORTH GP LIMITED
CERTIFICATE ISSUED ON 07/09/11

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 01/02/2011

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKER / 01/02/2011

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED TYBURN VALE LETCHWORTH GP LIMITED
CERTIFICATE ISSUED ON 20/01/11

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR DAVID RICHARD MORGAN

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 26/01/2009

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

09/06/089 June 2008 DIRECTOR APPOINTED THOAMS PASCHAL WALSH

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 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