Advanced company searchLink opens in new window

THE PARTNERSHIP INVESTMENT FUND LIMITED

Company number 05081924

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)
08 Mar 2024 PSC06 Change of details for Secretary of State for Department for Business Innovation and Skills as a person with significant control on 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
14 Dec 2022 PSC07 Cessation of David Malcolm Horsman as a person with significant control on 14 December 2022
14 Dec 2022 PSC01 Notification of Julia Jacquetta Caroline Chapman as a person with significant control on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from Suite 6.1 Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA to Sidings House Sidings Court Doncaster DN4 5NU on 14 December 2022
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
02 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Feb 2020 AP01 Appointment of Ms Julia Jacquetta Caroline Chapman as a director on 27 February 2020
27 Feb 2020 TM01 Termination of appointment of Mark Richard Hambly as a director on 20 February 2020
04 Sep 2019 AA Accounts for a small company made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Alexander James Mcwhirter as a director on 5 February 2019
31 Oct 2018 AA Accounts for a small company made up to 31 March 2018
24 Oct 2018 CH01 Director's details changed for Mr Mark Richard Hambly on 24 October 2018
03 May 2018 AP03 Appointment of Ms Julia Jacquetta Caroline Chapman as a secretary on 3 May 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Sep 2016 TM01 Termination of appointment of Kenneth Duncan Cooper as a director on 19 September 2016