BABCOCK PARTNER NO 6 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type dormant. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type dormant. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Change date: 2017-01-11. Officer name: Mr Nicholas James William Borrett. 2017-01-11 View Report
Officers. Change date: 2016-12-13. Officer name: Mr Nicholas James William Borrett. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Officers. Change date: 2016-08-23. Officer name: Mr Iain Stuart Urquhart. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Officer name: Mr Nicholas James William Borrett. Appointment date: 2015-06-16. 2015-07-01 View Report
Officers. Appointment date: 2015-06-16. Officer name: Mr Iain Stuart Urquhart. 2015-07-01 View Report
Officers. Termination date: 2015-06-16. Officer name: Franco Martinelli. 2015-07-01 View Report
Accounts. Accounts type dormant. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type dormant. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type dormant. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Eunice Payne. 2013-03-05 View Report
Officers. Officer name: Babcock Corporate Secretaries Limited. 2013-03-05 View Report
Officers. Officer name: Eunice Ivy Payne. 2012-08-14 View Report
Officers. Officer name: Valerie Francine Anne Teller. 2012-08-13 View Report
Accounts. Accounts type dormant. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Change of name. Description: Company name changed vt partner no. 6 LIMITED\certificate issued on 22/11/11. 2011-11-22 View Report
Change of name. Change of name notice. 2011-11-22 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Officer name: Franco Martinelli. 2010-07-27 View Report
Officers. Officer name: Ms Valerie Francine Anne Teller. 2010-07-27 View Report
Officers. Officer name: Christopher Cundy. 2010-07-27 View Report
Officers. Officer name: Matthew Jowett. 2010-07-27 View Report
Officers. Officer name: Philip Harrison. 2010-07-27 View Report
Address. Old address: Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ. Change date: 2010-07-20. 2010-07-20 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Mr Matthew Paul Jowett. Change date: 2009-12-15. 2010-03-18 View Report
Officers. Officer name: Mr Christopher John Cundy. Change date: 2009-10-01. 2009-11-25 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Philip James Harrison. 2009-11-03 View Report
Accounts. Accounts type total exemption full. 2009-08-11 View Report
Annual return. Legacy. 2009-05-06 View Report
Accounts. Accounts type dormant. 2008-10-13 View Report
Annual return. Legacy. 2008-05-07 View Report
Officers. Description: New director appointed. 2008-01-30 View Report
Accounts. Accounts type dormant. 2007-11-15 View Report
Annual return. Legacy. 2007-05-03 View Report
Address. Description: Registered office changed on 03/05/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ. 2007-05-03 View Report
Accounts. Accounts type dormant. 2007-01-03 View Report