- Company Overview for IN CONTROL PARTNERSHIPS (06393960)
- Filing history for IN CONTROL PARTNERSHIPS (06393960)
- People for IN CONTROL PARTNERSHIPS (06393960)
- More for IN CONTROL PARTNERSHIPS (06393960)
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) |
---|---|---|---|
02 May 2024 | AP01 | Appointment of Miss Sophia Erskine as a director on 30 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
02 Nov 2022 | CC04 | Statement of company's objects | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
08 Nov 2021 | TM01 | Termination of appointment of Kevin Paul Williams as a director on 26 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Kevin Paul Williams as a person with significant control on 26 October 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Clenton Farquharson as a director on 26 October 2021 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AP01 | Appointment of Dr Helen Claire Leonard as a director on 6 July 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr David Peter Ashley as a director on 27 April 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from Carillon House Chapel Lane Wythall West Midlands B47 5XJ to Invicta House 108 - 114 Golden Lane London EC1Y 0TL on 10 April 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 25 September 2018 | |
04 Oct 2018 | PSC07 | Cessation of Andrew Geoffrey Cozens as a person with significant control on 25 September 2018 | |
31 May 2018 | CH01 | Director's details changed for Ms Susan Mary Bott on 25 May 2018 | |
31 May 2018 | PSC04 | Change of details for Ms Susan Mary Bott as a person with significant control on 25 May 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 |