RECAP GLOBAL PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
CLEARWATER HOUSE
4 - 7 MANCHESTER STREET
LONDON
W1U 3AE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED RECAP PARTNERS LIMITED
CERTIFICATE ISSUED ON 22/08/11

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE BUTTON / 20/12/2007

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
1 MARYLEBONE HIGH STREET
LONDON
W1U 4NB

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
6TH FLOOR ROXBURGHE HOUSE
273-287 REGENT STREET
LONDON W1B 2AP

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM:
2ND FLOOR ROXBURGHE HOUSE
273-287 REGENT STREET
LONDON
W1B 2AD

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ￯﾿ᄑ NC 10000/100000
07/10

View Document

14/10/0314 October 2003 NC INC ALREADY ADJUSTED
07/10/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
57 QUEEN ANNE STREET
LONDON
W1F 9HJ

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED
SUNBURY OILS LIMITED
CERTIFICATE ISSUED ON 15/09/03

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
57 QUEEN ANNE STREET
LONDON
W1M 9FA

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
KINGSWAY HOUSE
103 KINGSWAY HOLBORN
LONDON
WC2B 6AW

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 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