- Company Overview for PARTWAY LIMITED (01146236)
- Filing history for PARTWAY LIMITED (01146236)
- People for PARTWAY LIMITED (01146236)
- Charges for PARTWAY LIMITED (01146236)
- More for PARTWAY LIMITED (01146236)
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) |
---|---|---|---|
01 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 7 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 9 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 10 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 8 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 6 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 11 in full | |
16 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
06 Jul 2015 | AP03 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Wimbledon Bridge House First Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 |