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)
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
28 Apr 2017 AP01 Appointment of Mr John Richard Conoley as a director on 27 April 2017
28 Apr 2017 TM01 Termination of appointment of Roger Norman Freeman as a director on 27 April 2017
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 16,361,584.7232
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
19 Dec 2016 AP03 Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016
12 Oct 2016 TM01 Termination of appointment of Neal John Ransome as a director on 6 October 2016
21 Sep 2016 AP01 Appointment of Mr David Samuel Peter Firth as a director on 14 September 2016
04 Jul 2016 RP04AR01 Second filing of the annual return made up to 2 April 2016
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-26
  • GBP 1,433,947,272.4

Statement of capital on 2016-07-04
  • GBP 16,355,584
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2016.
22 Apr 2016 AP01 Appointment of Mr Roger Harold Antony as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016
15 Apr 2016 AD01 Registered office address changed from , 2 Bath Place, Rivington Street, London, EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1,433,945,322.4
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1,433,945,322.4
04 Nov 2015 TM01 Termination of appointment of Philip Edgar Swinstead as a director on 4 November 2015
04 Nov 2015 TM01 Termination of appointment of Paul Davies as a director on 4 November 2015
14 Sep 2015 AP01 Appointment of Mr Michael Stuart Aspinall as a director on 14 September 2015
13 Aug 2015 AP01 Appointment of Mr Alan David Rommel as a director on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of David John Courtley as a director on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Andrew Jonathan Parker Law as a director on 13 August 2015
17 Jun 2015 TM01 Termination of appointment of Alastair John Lomond Woolley as a director on 27 May 2015