- Company Overview for THE UNITY PARTNERSHIP LIMITED (05916336)
- Filing history for THE UNITY PARTNERSHIP LIMITED (05916336)
- People for THE UNITY PARTNERSHIP LIMITED (05916336)
- More for THE UNITY PARTNERSHIP LIMITED (05916336)
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
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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 |