Advanced company searchLink opens in new window

PARTNERSHIP TRUSTEE LIMITED

Company number 03222053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 PSC05 Change of details for Baxi Partnership Limited as a person with significant control on 1 April 2024
24 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Nov 2022 AD01 Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022
27 Jul 2022 AP01 Appointment of Mr James Robert Brooks as a director on 20 July 2022
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 TM01 Termination of appointment of Ewan Stuart Hall as a director on 23 June 2022
23 Jun 2022 AP01 Appointment of Ms Dagmar French as a director on 23 June 2022
15 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 AD01 Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020
02 Dec 2019 AD01 Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from Baxendale Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019
09 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
20 Jun 2016 AA Accounts for a small company made up to 31 December 2015
29 Mar 2016 TM02 Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015