GRAND ARCADE GENERAL PARTNER LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Michael Anthony Catt as a director on 2025-02-28

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Graham Alan Burnett as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Damian Martin Holland as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Alex James Turner as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr John Lewis Fyfield as a director on 2023-04-01

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MARTIN HOLLAND / 09/03/2020

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED USS SECRETARIAL SERVICES LIMITED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY FIONA OTIKA

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MARTIN HOLLAND / 21/07/2017

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MISS FIONA JACKELIN ACHOLA OTIKA

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA TIMLIN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DAMIAN MARTIN HOLLAND

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TIMLIN / 02/06/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARDIMAN

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN SHERLOCK

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS VICTORIA JANE TIMLIN

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CATT / 25/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O USS LTD ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1PY ENGLAND

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK HARDIMAN / 15/12/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CATT / 12/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 11/12/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED 2ND FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

17/09/1417 September 2014 SECOND FILING FOR FORM TM01

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS EGAN

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY CATT

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR NEIL PATRICK HARDIMAN

View Document

15/08/1115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DAVID STEPHEN WEBSTER

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS EGAN / 28/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RODNEY WILLIAMS / 29/07/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 26/05/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED ROYAL LIVER BUILDING LIVERPOOL L3 1PY

View Document

16/09/0916 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/08/0927 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0922 July 2009 SECRETARY APPOINTED IAN MONTAGUE SHERLOCK

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR SARAH CURTIS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY KATHARINE ROBINSON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MANDER

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED FERGUS EGAN

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED GUY RODNEY WILLIAMS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

06/05/096 May 2009 DIRECTOR APPOINTED RICHARD MANDER

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND WILLIAMS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RE: APP AUDITORS 29/07/03

View Document

01/05/031 May 2003 S366A DISP HOLDING AGM 22/04/03

View Document

01/05/031 May 2003 S366A DISP HOLDING AGM 22/04/03

View Document

06/01/036 January 2003 ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED LAWGRA (NO.958) LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

23/07/0223 July 2002 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