Advanced company searchLink opens in new window

PARTNERSHIP JV (2020) LIMITED

Company number 07337366

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)
08 Nov 2023 AA Micro company accounts made up to 31 August 2023
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
03 Aug 2023 PSC05 Change of details for Ceck Technical Consultants Limited as a person with significant control on 11 July 2023
24 Jan 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 August 2021
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
17 Jan 2022 AP01 Appointment of Mr Clive Leonard Harrington as a director on 16 January 2022
08 Nov 2021 PSC02 Notification of Ceck Technical Consultants Limited as a person with significant control on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Jean Anne Monger as a director on 8 November 2021
08 Nov 2021 PSC07 Cessation of Jean Anne Monger as a person with significant control on 8 November 2021
08 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 AD01 Registered office address changed from 11 st. Thomas Court Bognor Regis West Sussex PO21 4RL England to C10 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 28 October 2020
08 Oct 2020 CERTNM Company name changed partnership loans LIMITED\certificate issued on 08/10/20
  • RES15 ‐ Change company name resolution on 2020-09-20
08 Oct 2020 CONNOT Change of name notice
10 Sep 2020 AP03 Appointment of Mr Clive Leonard Harrington as a secretary on 8 September 2020
26 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
23 Aug 2020 TM01 Termination of appointment of Clive Leonard Harrington as a director on 18 August 2020
23 Aug 2020 PSC01 Notification of Jean Anne Monger as a person with significant control on 18 August 2020
23 Aug 2020 PSC07 Cessation of Clive Harrington as a person with significant control on 18 August 2020
04 May 2020 AA Micro company accounts made up to 31 August 2019
28 Sep 2019 AD01 Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL England to 11 st. Thomas Court Bognor Regis West Sussex PO21 4RL on 28 September 2019