ROLLS-ROYCE GENERAL PARTNER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Pamela Mary Coles as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Rolls-Royce Industries Limited as a director on 2024-05-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on 2021-10-21

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN SHARPE

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIRK GEISINGER

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MISS JACQUELINE MARIE GENTLES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR HOLGER CARTSBURG

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCINTOSH

View Document

27/09/1927 September 2019 DISS REQUEST WITHDRAWN

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROB WATSON

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEIL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED DIRK ALEXANDER GEISINGER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE FEHR

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/05/175 May 2017 THE DIRECTORS NOTED FOR THE YEAR ENDED DECEMBER 2016 IS HEREBY APPROVED; IS HEREBY APPROVED IN SUBSTANTIALLY THE FORM PRESENTED. THE SECRETARY IS AUTHORISED TO SIGN THE REPORT OF THE DIRECTORS; AND ANY ONE DIRECTOR IS AUTHORISED TO SIGN THE BALANCE SHEET. 06/04/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR ROB WATSON

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ADOPT ARTICLES 09/05/2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOD

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ALASTAIR MCINTOSH

View Document

08/04/168 April 2016 DIRECTOR APPOINTED PAUL O'NEIL

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS NICOLE FEHR

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAINER HOENIG

View Document

20/01/1620 January 2016 ADOPT ARTICLES 06/01/2016

View Document

20/01/1620 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAIDINGER

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR RAINER HOENIG

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR KARSTEN MÜHLENFELD

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER YOUNG

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUXTON

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER SMITH / 01/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WOOD / 01/12/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARIE SHARPE / 27/11/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MICHAELIS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KING

View Document

03/07/133 July 2013 DIRECTOR APPOINTED ANTONY WOOD

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED COLIN PETER SMITH

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MAXIMILIAN ALAIN PHILIP STEPHEN MICHAELIS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED HOLGER CARTSBURG

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRETT

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

09/10/129 October 2012 SECRETARY APPOINTED CAROLYN MARIE SHARPE

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 ADOPT ARTICLES 13/08/2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED RUSSELL DAVID BUXTON

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORBERT ARNDT

View Document

03/08/103 August 2010 DIRECTOR APPOINTED KARSTEN MÜHLENFELD

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIFFORD ST JOHN FAUSSET

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIFFORD ST JOHN FAUSSET

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TERRETT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KING / 23/11/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOACHIM ARENDT

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MARTIN CLIFFORD ST JOHN FAUSSET

View Document

11/11/0911 November 2009 Appointment of Martin Clifford St John Fausset as a director

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH DUNCAN

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 S366A DISP HOLDING AGM 18/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/09/0020 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

01/09/001 September 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