Advanced company searchLink opens in new window

PARTNERSHIP EDUCATION LIMITED

Company number 05924935

Filter by category

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)
22 Sep 2014 AP03 Appointment of Mrs Holly Marie Perrett as a secretary on 21 May 2014
22 Sep 2014 TM02 Termination of appointment of Faez Siddiqi as a secretary on 21 May 2014
12 Dec 2013 AD01 Registered office address changed from Pts House 50 Liverpool Street London EC2M 7PR on 12 December 2013
09 Dec 2013 AA Full accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
16 Nov 2012 AA Full accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 AA Full accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 TM01 Termination of appointment of Arthur Crocker as a director
15 Feb 2010 AD01 Registered office address changed from Unit 2C Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ on 15 February 2010
15 Feb 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
15 Feb 2010 TM01 Termination of appointment of Kathleen Woodward as a director
15 Feb 2010 TM01 Termination of appointment of Matthew Turner as a director
15 Feb 2010 TM02 Termination of appointment of Arthur Crocker as a secretary
15 Feb 2010 AP03 Appointment of Faez Siddiqi as a secretary
15 Feb 2010 AP01 Appointment of Peter Dunne as a director
15 Feb 2010 AP01 Appointment of Faez Siddiqi as a director
15 Feb 2010 AP01 Appointment of Stephen Paul Kidd as a director
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 10,000
27 Jan 2010 TM02 Termination of appointment of Peter Dunn as a secretary