MCRP GENERAL PARTNER LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 PREVSHO FROM 21/03/2014 TO 30/09/2013

View Document

28/03/1428 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 21/03/13

View Document

18/06/1318 June 2013 SECTION 519

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER CHERRY

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ANTHONY

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
12 CHARLES II STREET
LONDON
SW1Y 4QU
UNITED KINGDOM

View Document

23/04/1323 April 2013 PREVSHO FROM 30/06/2013 TO 21/03/2013

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 ALTER ARTICLES 17/08/2011

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEMAN

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM
C/O C/O PB ASSOCIATES
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLISHAW

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
C/O MINTER ELLISON
10 DOMINION STREET
LONDON
EC2M 2EE
UNITED KINGDOM

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND COLLISHAW / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
20 SAVILE ROW
LONDON
W1S 3PR

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLEM VAN DER MERWE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN FREEMAN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANTHONY

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR WILLEM BARTHO VAN DER MERWE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR NICHOLAS ROLAND COLLISHAW

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN HARRINGTON

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/11/0810 November 2008 ARTICLES OF ASSOCIATION

View Document

01/11/081 November 2008 COMPANY NAME CHANGED CCRF GENERAL PARTNER LIMITED
CERTIFICATE ISSUED ON 05/11/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/06/2008

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED
CHANTREY CITY REGENERATION GP LI
MITED
CERTIFICATE ISSUED ON 15/08/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 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