THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED

33 Cavendish Square 33 Cavendish Square, W1G 0PW
StatusACTIVE
Company No.05216728
CategoryPrivate Limited Company
Incorporated27 Aug 2004
Age19 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED is an active private limited company with number 05216728. It was incorporated 19 years, 9 months, 7 days ago, on 27 August 2004. The company address is 33 Cavendish Square 33 Cavendish Square, W1G 0PW.



Company Fillings

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-11

Officer name: Mr Daniel Christopher Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Nicholas James Sanderson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Giuseppe Vullo

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Mr Joseph (Giuseppe) Vullo

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Anthony Frewin

Appointment date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marcus Willcock

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Alexander John Adamson Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-30

Officer name: Mr Darren Lennark

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Desna Lee Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander John Adamson Wilson

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr John Marcus Willcock

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Donald Armstrong Jordison

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Sanderson

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thompson

Termination date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Andrew Nicholas Howard White

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Joel Chambers

Termination date: 2016-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-16

Officer name: Mr Benedict Joel Chambers

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2012

Action Date: 16 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Desna Lee Martin

Change date: 2012-09-16

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Armstrong Jordison

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander John Adamson Wislon

Change date: 2012-01-24

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Adamson Wislon

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Howard

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cassidy

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Howard

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Roughead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Ms Ann Roughead

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Bernard Cassidy

Change date: 2009-10-26

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thompson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Noel

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 03/11/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackremco (no. 2183) LIMITED\certificate issued on 11/10/04

Documents

View document PDF

Incorporation company

Date: 27 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G FLOORING LTD

4 BRACKLEY CLOSE,CHRISTCHURCH,BH23 6SE

Number:07213718
Status:ACTIVE
Category:Private Limited Company

AESTHETICS BY ROSIE LTD

1 HEATHER DRIVE,LEEDS,LS25 6PW

Number:11677807
Status:ACTIVE
Category:Private Limited Company

AGR GROUP LIMITED

48 FITZHERBERT ROAD,PORTSMOUTH,PO6 1RU

Number:10138127
Status:ACTIVE
Category:Private Limited Company

DAYBROOK SERVICES LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:06373920
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FUNDRAISING CONSULTANCY LIMITED

7 VESTA AVENUE,ST. ALBANS,AL1 2PQ

Number:03865210
Status:ACTIVE
Category:Private Limited Company

STATIC SWITCHING LIMITED

HEATH MILL ROAD,WOLVERHAMPTON,WV5 8AN

Number:00829605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source