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)
23 Apr 2021 MR01 Registration of charge 035394130009, created on 20 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
27 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
04 Aug 2020 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
08 Jul 2020 TM01 Termination of appointment of Roger Harold Antony as a director on 30 June 2020
24 Jun 2020 AP01 Appointment of Mr Michael David Johns as a director on 8 June 2020
18 May 2020 AP01 Appointment of Gerard James Brandon as a director on 1 May 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Floor 2, 79-81 Borough Road London SE1 1DN on 5 February 2020
05 Feb 2020 TM02 Termination of appointment of Roger Harold Antony as a secretary on 30 January 2020
05 Feb 2020 AP03 Appointment of Mr Kevin Redhead as a secretary on 30 January 2020
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases 30/05/2019
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
09 Apr 2019 TM01 Termination of appointment of Alan David Rommel as a director on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Feb 2019 CH01 Director's details changed for Mr Alan David Rommel on 5 February 2019
05 Feb 2019 AP01 Appointment of Mr Matthew Anthony Bayfield as a director on 5 February 2019
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 02/04/2018
12 Jun 2018 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
17 May 2018 AA Group of companies' accounts made up to 31 December 2017
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,052,480.4
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 30/01/2019
28 Jul 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 22 May 2017
  • GBP 2,042,480.40
08 Jun 2017 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