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)
16 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
13 May 2015 MR01 Registration of charge 035394130008, created on 5 May 2015
14 Apr 2015 AR01 Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-14
  • GBP 1,433,945,322.4
16 Feb 2015 AP01 Appointment of Mr Andrew Jonathan Parker Law as a director on 28 November 2014
13 Feb 2015 TM01 Termination of appointment of Peter James Luff as a director on 29 May 2014
09 Dec 2014 AD01 Registered office address changed from , 11 Golden Square, London, W1F 9JB, England to Dawson House 5 Jewry Street London EC3N 2EX on 9 December 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,433,943,522.4
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,433,943,522.4
23 Sep 2014 AD01 Registered office address changed from , Wimbledon Bridge House, 1 Hartfield Road, Wimbledon, London, SW19 3RU to Dawson House 5 Jewry Street London EC3N 2EX on 23 September 2014
29 Aug 2014 MISC Section 519
10 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2014 AR01 Annual return made up to 2 April 2014 no member list
Statement of capital on 2014-04-03
  • GBP 1,433,943,522.4
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,433,412,754.2
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,433,412,754.2
02 Oct 2013 AP01 Appointment of Mr Neal John Ransome as a director
02 Oct 2013 TM01 Termination of appointment of Suzanne Chase as a director
01 Oct 2013 AP03 Appointment of Mrs Suzanne Gabrielle Chase as a secretary