Advanced company searchLink opens in new window

PARTWAY GROUP PLC

Company number 03539413

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,061,512.66
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 10/06/2021
  • RES10 ‐ Resolution of allotment of securities
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