CBPE FEEDER PARTNERSHIP (GP) LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DINNEN / 07/05/2013

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DINNEN / 09/05/2013

View Document

24/05/1324 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 SECTION 519 COMPANIES ACT 2006

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 SECOND FILING FOR FORM AP01

View Document

11/07/1211 July 2012 SECOND FILING FOR FORM AP01

View Document

11/07/1211 July 2012 SECOND FILING FOR FORM AP01

View Document

27/04/1227 April 2012 SECRETARY APPOINTED CLAIRE BENTLEY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HALE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HALE

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR IAIN SLATER

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR NICHOLAS MACNAY

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR SEAN MICHAEL DINNEN

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/03/1024 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/01/2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY PIETER THERON

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PERRIN

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN DALY

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PERRIN

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED CLOSE BROTHERS FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED PIETER THERON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SIEFF

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 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