Advanced company searchLink opens in new window

PARTNERS& HOLDINGS LIMITED

Company number 12123904

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
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
  • CONNOT ‐ Change of name notice
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