TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMMER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR IAN EDWARD BAKER

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR HANS VOGT

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CADMAN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HEDGES

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILCHRIST / 01/02/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 9 DEVONSHIRE SQUARE LONDON EC2M 4HP

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

22/03/9922 March 1999 AUDITORS STATEMENT

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

03/12/983 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 S386 DISP APP AUDS 09/01/97

View Document

20/01/9720 January 1997 S369(4) SHT NOTICE MEET 09/01/97

View Document

20/01/9720 January 1997 S252 DISP LAYING ACC 09/01/97

View Document

20/01/9720 January 1997 S366A DISP HOLDING AGM 09/01/97

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

18/12/9518 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: G OFFICE CHANGED 04/03/93 11 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

23/11/9223 November 1992 RETURN MADE UP TO 15/11/92; CHANGE OF MEMBERS

View Document

09/09/929 September 1992 � NC 10000/40000 18/08/92

View Document

09/09/929 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/92

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/918 February 1991 AUDITOR'S RESIGNATION

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 APP AUDIT 18/12/89

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8929 October 1989 NC INC ALREADY ADJUSTED 17/10/89

View Document

29/10/8929 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/10/89

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 ADOPT MEM AND ARTS 01/08/89

View Document

08/09/898 September 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 COMPANY NAME CHANGED CLAMBROOK LIMITED CERTIFICATE ISSUED ON 20/06/89

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 SECRETARY RESIGNED

View Document

19/06/8919 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 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