- Company Overview for PARTWAY GROUP PLC (03539413)
- Filing history for PARTWAY GROUP PLC (03539413)
- People for PARTWAY GROUP PLC (03539413)
- Charges for PARTWAY GROUP PLC (03539413)
- More for PARTWAY GROUP PLC (03539413)
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) |
---|---|---|---|
05 Jan 2024 | MR04 | Satisfaction of charge 035394130009 in full | |
08 Dec 2023 | CERTNM |
Company name changed parity group PUBLIC LIMITED COMPANY\certificate issued on 08/12/23
|
|
27 Nov 2023 | AP03 | Appointment of Mr David Samuel Peter Firth as a secretary on 24 November 2023 | |
27 Nov 2023 | TM02 | Termination of appointment of Andrew John Lear as a secretary on 24 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
30 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
02 Apr 2023 | TM01 | Termination of appointment of Gerard James Brandon as a director on 31 March 2023 | |
05 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
18 May 2022 | MR04 | Satisfaction of charge 035394130008 in full | |
18 May 2022 | MR04 | Satisfaction of charge 7 in full | |
10 May 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 7 | |
10 May 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 035394130008 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
22 Sep 2021 | AP03 | Appointment of Mr Andrew John Lear as a secretary on 22 September 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Kevin Redhead as a secretary on 22 September 2021 | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2021
|
|
02 Aug 2021 | AD01 | Registered office address changed from Floor 2, 79-81 Borough Road London SE1 1DN England to 82 st. John Street London EC1M 4JN on 2 August 2021 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | TM01 | Termination of appointment of Matthew Anthony Bayfield as a director on 9 June 2021 | |
15 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of John Richard Conoley as a director on 21 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Mark Andrew Braund as a director on 21 April 2021 |