Advanced company searchLink opens in new window

THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED

Company number 05659673

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 CS01 Confirmation statement made on 14 February 2024 with no updates
18 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
22 Dec 2022 AP01 Appointment of Nicola Rogers as a director on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of John Gerard Rooney as a director on 22 December 2022
15 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
26 Oct 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 18 October 2021
26 Oct 2021 AP01 Appointment of Jaime Foong Yi Tham as a director on 18 October 2021
26 Oct 2021 TM01 Termination of appointment of Jayne Denise Hettle as a director on 18 October 2021
08 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
08 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
08 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
07 Jul 2021 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
09 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Feb 2021 AP01 Appointment of Jayne Denise Hettle as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Ian Charles Meredith as a director on 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
29 Apr 2020 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
11 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates