Advanced company searchLink opens in new window

THE UNITY PARTNERSHIP LIMITED

Company number 05916336

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)
18 Jun 2018 TM01 Termination of appointment of John Francis Mccann as a director on 16 June 2018
07 Jun 2018 TM01 Termination of appointment of Simon Mark John Miller as a director on 11 May 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
10 Nov 2017 AA Full accounts made up to 31 March 2017
19 Sep 2017 AP01 Appointment of Mr Peter Brian Slater as a director on 11 September 2017
18 Sep 2017 TM01 Termination of appointment of Emma Jean Hilda Alexander as a director on 11 September 2017
03 Jul 2017 AP01 Appointment of Mr Colin Roy Brittain as a director on 29 June 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Feb 2017 AA Full accounts made up to 31 March 2016
06 Jan 2017 AP01 Appointment of Sheila Alison Watson as a director on 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Alan Michael Rylett as a director on 31 December 2016
13 Dec 2016 AP01 Appointment of Mr Simon Mark John Miller as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of John Edward Sillitoe as a director on 30 November 2016
19 Sep 2016 AP01 Appointment of Ian Charles Meredith as a director on 19 September 2016
31 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
01 Jul 2016 AP01 Appointment of Emma Jean Hilda Alexander as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Janet Elaine Brigid Horton as a director on 1 July 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AA Full accounts made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
02 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 TM01 Termination of appointment of Kay Trudie Andrews as a director on 23 April 2015
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued