WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

24/10/2424 October 2024 Appointment of Mrs Helen Hardy as a director on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Rajul Gill as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Sarah Helen Dean as a director on 2023-06-12

View Document

04/04/234 April 2023 Secretary's details changed for Judith Patricia Ball on 2023-04-03

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mrs Henrietta Gourlay as a director on 2022-03-28

View Document

22/04/2222 April 2022 Termination of appointment of Ian Richard Scott Prideaux as a director on 2022-03-28

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Helen Dean on 2022-01-27

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS SARAH HELEN DEAN

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES JAQUISS / 09/08/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF WHEATSHEAF GROUP LIMITED AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVA VICTRIX HOLDINGS LIMITED

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CHADWICK

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS SARAH HELEN CARSS

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1731 July 2017 ALTER ARTICLES 18/07/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

07/12/157 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

07/12/157 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013

View Document

19/07/1319 July 2013 SECRETARY APPOINTED GEOFF CHADWICK

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGGER

View Document

12/04/1012 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 40.00

View Document

14/11/0914 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR TM COMPANY SERVICES LIMITED

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED PETER LAWRENCE DOYLE

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR REYNARD NOMINEES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY TM COMPANY SERVICES LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED IAN PRIDEAUX

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JONATHAN OSBORNE HAGGER

View Document

18/04/0818 April 2008 SECRETARY APPOINTED JUDITH PATRICIA BALL

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

01/04/081 April 2008 COMPANY NAME CHANGED TM 1291 LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

03/10/073 October 2007 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