Advanced company searchLink opens in new window

AND PARTNERSHIP LIMITED

Company number 04885439

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)
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
11 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 112
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Jul 2023 PSC07 Cessation of David Andrew Tomkinson as a person with significant control on 31 March 2023
20 Jul 2023 PSC07 Cessation of Anne Rosemary Lashmar as a person with significant control on 31 March 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 TM01 Termination of appointment of Lee Morris as a director on 31 December 2022
20 Sep 2022 AD02 Register inspection address has been changed from Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS England to The Shores Fiskerton Road Rolleston Newark NG23 5SL
08 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 910
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 910
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/22
30 Jun 2022 AD01 Registered office address changed from Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to Foxhall Lodge Foxhall Road Nottingham NG7 6LH on 30 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 8
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 910
31 Mar 2022 AD03 Register(s) moved to registered inspection location Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
31 Mar 2022 PSC01 Notification of Ian Martin Kaye as a person with significant control on 24 March 2022
31 Mar 2022 TM01 Termination of appointment of David Andrew Tomkinson as a director on 31 March 2022
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
14 Sep 2021 AD02 Register inspection address has been changed from Foxhall Lodge Foxhall Road Nottingham NG7 6LH England to Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 900
23 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 16
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 916
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 900
19 Apr 2021 AP01 Appointment of Mr Lee Morris as a director on 1 April 2021