- 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) |
---|---|---|---|
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
|
|
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
|
|
26 Apr 2016 | AR01 |
Annual return
Statement of capital on 2016-04-26
Statement of capital on 2016-07-04
|
|
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
|
|
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
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 |