- Company Overview for THE ENGAGE PARTNERSHIP LIMITED (10719745)
- Filing history for THE ENGAGE PARTNERSHIP LIMITED (10719745)
- People for THE ENGAGE PARTNERSHIP LIMITED (10719745)
- Charges for THE ENGAGE PARTNERSHIP LIMITED (10719745)
- More for THE ENGAGE PARTNERSHIP LIMITED (10719745)
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) |
---|---|---|---|
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to 1 Victoria Street Bristol BS1 6AA on 29 October 2018 | |
28 Aug 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | TM01 | Termination of appointment of Benjamin Charles Gill as a director on 27 July 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Rachael Mary Nutter as a director on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Benjamin Charles Gill as a director on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Andrew Craig Backhouse as a director on 11 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
22 Mar 2018 | PSC07 | Cessation of Mark John Paul Nutter as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Andrew Craig Backhouse as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Timothy David Murray-Brown as a person with significant control on 22 March 2018 | |
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
15 Feb 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 September 2018 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2017
|
|
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
05 Dec 2017 | MR01 | Registration of charge 107197450001, created on 28 November 2017 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AD01 | Registered office address changed from 56 Falcondale Road Bristol BS9 3JY England to Broad Quay House Prince Street Bristol BS1 4DJ on 1 August 2017 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|