Advanced company searchLink opens in new window

INTERIM PARTNERS LIMITED

Company number 04599477

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 Feb 2024 CH01 Director's details changed for Mr Martin James Oliver on 16 February 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
04 Oct 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
26 Nov 2020 PSC05 Change of details for New Street (Group) Limited as a person with significant control on 4 October 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Martin James Oliver as a director on 1 July 2020
03 Dec 2019 AD02 Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to One Angel Court 15th Floor London EC2R 7HJ
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
03 Dec 2018 PSC05 Change of details for New Street (Group) Limited as a person with significant control on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 MR01 Registration of charge 045994770005, created on 12 June 2018
31 May 2018 TM01 Termination of appointment of Roland Barzegar as a director on 31 May 2018
28 Nov 2017 AD02 Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
28 Nov 2017 PSC02 Notification of New Street (Group) Limited as a person with significant control on 6 April 2016
28 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 28 November 2017