TYBURN WORCESTER GP LIMITED

Company Documents

DateDescription
12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058075300002

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ROBERT JAMES ARTHUR SAVILL

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY REVELL

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058075300001

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058075300002

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MISS KELLY REVELL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PARKER

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED ANGLO LOTHIAN NO.6 GP LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SACHON

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR ROBERT SAVILL

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR ROBERT SAVILL

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCOBIE

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012

View Document

15/06/1215 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS PHILIPPA SCOBIE

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PARKER / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 16/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS SACHON / 16/05/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PARKER / 05/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 16/12/2009

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR DAVID RICHARD MORGAN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA DUNKLEY / 26/05/2009

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 43 DOVER STREET LONDON W1S 4NU

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/05/065 May 2006 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