Advanced company searchLink opens in new window

PARTNERS THE STATIONERS LIMITED

Company number 04017597

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)
05 Dec 2017 CH03 Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016
10 Jul 2017 CH01 Director's details changed for Ian Michael Childs on 10 July 2017
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Jun 2017 PSC02 Notification of Ryman Limited as a person with significant control on 6 April 2016
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 AD02 Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,750,001
11 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,750,001
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,750,001
06 Jan 2014 AA Accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
07 Jan 2013 AA Accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 2 April 2011
24 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
16 Dec 2010 AAMD Amended accounts made up to 27 March 2010
15 Dec 2010 AA Accounts for a dormant company made up to 27 March 2010
02 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
02 Jul 2010 AD03 Register(s) moved to registered inspection location
02 Jul 2010 CH01 Director's details changed for Simon John Lakin on 1 October 2009
02 Jul 2010 CH03 Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009
02 Jul 2010 AD02 Register inspection address has been changed
02 Jul 2010 CH01 Director's details changed for Ian Michael Childs on 1 October 2009