ADACT PRIMARY AUTHORITY PARTNERSHIP LTD
Company number 11191036
- Company Overview for ADACT PRIMARY AUTHORITY PARTNERSHIP LTD (11191036)
- Filing history for ADACT PRIMARY AUTHORITY PARTNERSHIP LTD (11191036)
- People for ADACT PRIMARY AUTHORITY PARTNERSHIP LTD (11191036)
- More for ADACT PRIMARY AUTHORITY PARTNERSHIP LTD (11191036)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
30 Nov 2022 | CH01 | Director's details changed for Mr Charles Gary Webb on 30 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mrs Michelle Helen Bove on 30 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Unit 2 Crompton Business Park Crompton Road Doncaster DN2 4PA on 29 November 2022 | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
12 Mar 2021 | PSC01 | Notification of Michelle Helen Bove as a person with significant control on 1 February 2021 | |
05 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 3 Nelson Street Doncaster DN4 5AD England to Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 5 February 2020 | |
05 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mr Charles Gary Webb as a director on 1 March 2019 | |
30 Jun 2018 | TM01 | Termination of appointment of Robert Sidebottom as a director on 30 June 2018 | |
30 Jun 2018 | AP01 | Appointment of Mrs Michelle Helen Bove as a director on 30 June 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from The Rectory High Street Doncaster DN9 2BU United Kingdom to 3 Nelson Street Doncaster DN4 5AD on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Robert Sidebottom on 6 February 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Patricia Marcia Kingham as a director on 18 April 2018 | |
06 Feb 2018 | NEWINC | Incorporation |