Advanced company searchLink opens in new window

1 THEOBALD'S COURT PARTNERCO LIMITED

Company number 06927510

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)
15 Mar 2024 MR01 Registration of charge 069275100006, created on 8 March 2024
27 Feb 2024 MR05 All of the property or undertaking has been released from charge 069275100002
20 Nov 2023 AP01 Appointment of Mr Jonathan Kudzanai Muteera as a director on 16 November 2023
17 Nov 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
17 Nov 2023 TM02 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 25 January 2023
17 Nov 2023 TM01 Termination of appointment of Ivee Rachel Briones Gervasio as a director on 16 November 2023
10 Aug 2023 AP01 Appointment of Sean Peter Martin as a director on 30 June 2023
10 Aug 2023 AP01 Appointment of Ms Ivee Rachel Briones Gervasio as a director on 30 June 2023
10 Aug 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 30 June 2023
10 Aug 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 30 June 2023
20 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jul 2023 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 25 January 2023
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Miss Coral Suzanne Bidel on 15 August 2020
28 Jun 2021 CH01 Director's details changed for Mr Christopher Michael Warnes on 15 August 2020
24 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
15 Aug 2020 AD01 Registered office address changed from 21 Palmer Street 2nd Floor London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 August 2020
31 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates