Advanced company searchLink opens in new window

PRATAP PARTNERSHIP LTD

Company number 11847490

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)
11 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH10 Particulars of variation of rights attached to shares
07 Nov 2023 PSC02 Notification of Pratap Partnership Trustees Limited as a person with significant control on 7 November 2023
07 Nov 2023 PSC07 Cessation of Nicholas Robert Pratap as a person with significant control on 7 November 2023
12 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
08 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 101
26 Jul 2022 SH02 Sub-division of shares on 18 July 2022
25 Jul 2022 SH02 Sub-division of shares on 18 July 2022
21 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 18/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
01 Feb 2022 AD01 Registered office address changed from The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from The Kennels the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 1 February 2022
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
09 Jun 2021 AD01 Registered office address changed from Gorran Martin Lane Bawtry Doncaster DN10 6NJ England to The Kennels the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 9 June 2021
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 SH10 Particulars of variation of rights attached to shares
11 Nov 2020 SH08 Change of share class name or designation