- Company Overview for PARTNERS& HOLDINGS LIMITED (12123904)
- Filing history for PARTNERS& HOLDINGS LIMITED (12123904)
- People for PARTNERS& HOLDINGS LIMITED (12123904)
- More for PARTNERS& HOLDINGS LIMITED (12123904)
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) |
---|---|---|---|
27 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
27 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
27 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
27 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
26 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
05 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
05 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
29 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
29 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
06 Jul 2022 | AP01 | Appointment of Ms Phillipa Jane Sherman as a director on 5 July 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Anne Rosemary Clark as a director on 11 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Jonathan Glyn Vickers as a director on 1 September 2021 | |
01 Sep 2021 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 31 August 2021 | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | PSC05 | Change of details for Partners&. Limited as a person with significant control on 6 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
26 Jul 2021 | PSC05 | Change of details for Partners&. Limited as a person with significant control on 21 October 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CERTNM |
Company name changed bcomp 533 LIMITED\certificate issued on 05/11/20
|
|
21 Oct 2020 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp, St. James House St. James Square Cheltenham Gloucestershire GL50 3PR to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 21 October 2020 | |
01 Sep 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
24 Aug 2020 | PSC05 | Change of details for Bcomp 534 Limited as a person with significant control on 2 July 2020 |