CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED - CHESTERFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Persons with significant control. Psc name: Precis (1795) Limited. Change date: 2023-07-10. 2023-07-18 View Report
Persons with significant control. Psc name: Precis (1794) Limited. Change date: 2023-07-10. 2023-07-18 View Report
Accounts. Accounts type dormant. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Address. Old address: 49 Berkeley Square London W1J 5AZ. Change date: 2020-12-15. New address: Capstone House, Prospect Park, Dunston Road, Chest Dunston Way Dunston Road Chesterfield S41 9rd. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type dormant. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Address. New address: 49 Berkeley Square London W1J 5AZ. Old address: 22 Grosvenor Square London W1K 6DT. Change date: 2015-07-09. 2015-07-09 View Report
Mortgage. Charge number: 038183060019. 2015-03-02 View Report
Mortgage. Charge number: 038183060020. 2015-03-02 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Mortgage. Charge number: 038183060020. 2013-12-31 View Report
Mortgage. Charge number: 038183060019. 2013-12-24 View Report
Accounts. Accounts type dormant. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type dormant. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Accounts. Accounts type small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Officers. Officer name: Simon Lewis. 2011-03-16 View Report
Accounts. Accounts type dormant. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2010-04-14 View Report
Officers. Change date: 2009-12-02. Officer name: Christopher John Phoenix. 2009-12-02 View Report
Officers. Change date: 2009-12-02. Officer name: Simon Nicholas Hewitt Lewis. 2009-12-02 View Report
Officers. Change date: 2009-12-02. Officer name: Christopher John Phoenix. 2009-12-02 View Report
Annual return. Legacy. 2009-08-11 View Report
Accounts. Accounts type dormant. 2009-05-20 View Report
Accounts. Accounts amended with accounts type full. 2009-04-08 View Report
Accounts. Accounts type full. 2009-02-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2009-02-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2009-02-13 View Report
Annual return. Legacy. 2008-09-02 View Report
Annual return. Legacy. 2007-09-20 View Report
Accounts. Accounts type full. 2007-05-15 View Report