Advanced company searchLink opens in new window

VALUE PARTNERSHIP LIMITED

Company number 13086685

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)
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
14 Dec 2023 PSC04 Change of details for Mr Bruce Ernest Slatton as a person with significant control on 13 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Bruce Ernest Slatton on 13 December 2023
13 Dec 2023 PSC04 Change of details for Mr Bruce Ernest Slatton as a person with significant control on 13 December 2023
12 Dec 2023 PSC04 Change of details for Mr Bruce Ernest Slatton as a person with significant control on 28 November 2023
27 Nov 2023 AD01 Registered office address changed from Flat 6 Lambridge Buildings Larkhall Bath Somerset BA1 6RS England to 6a Lambridge Buildings Larkhall Bath Somerset BA1 6RS on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Bruce Ernest Slatton on 27 November 2023
03 Nov 2023 CH01 Director's details changed for Mr Bruce Ernest Slatton on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from 27a Kings Weston Road Henbury Bristol BS10 7QT England to Flat 6 Lambridge Buildings Larkhall Bath Somerset BA1 6RS on 3 November 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 100
23 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 SH08 Change of share class name or designation
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
04 Feb 2021 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 27a Kings Weston Road Henbury Bristol BS10 7QT on 4 February 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-18
12 Jan 2021 CONNOT Change of name notice
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted