- Company Overview for SELLICK PARTNERSHIP LIMITED (04156002)
- Filing history for SELLICK PARTNERSHIP LIMITED (04156002)
- People for SELLICK PARTNERSHIP LIMITED (04156002)
- Charges for SELLICK PARTNERSHIP LIMITED (04156002)
- More for SELLICK PARTNERSHIP LIMITED (04156002)
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) |
---|---|---|---|
16 Apr 2012 | CH01 | Director's details changed for Gillian Turnock on 17 September 2011 | |
28 Feb 2012 | AP01 | Appointment of Ray Wareing as a director | |
28 Feb 2012 | AP01 | Appointment of Gillian Turnock as a director | |
28 Feb 2012 | AP01 | Appointment of Hannah Cottam as a director | |
02 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Full accounts made up to 28 February 2010 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 28 February 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester Greater Manchester M2 5AH on 2 March 2010 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2010 | AR01 | Annual return made up to 7 February 2009 with full list of shareholders | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 07/02/09; full list of members; amend | |
08 Jun 2009 | 353 | Location of register of members | |
17 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from lloyds bank buildings lloyds bank buildings 33 cross street, manchester greater manchester M2 1NL | |
06 Mar 2009 | 288a | Secretary appointed mr peter ernest blanchard tootell | |
06 Mar 2009 | 288b | Appointment terminated director geoffrey crichton | |
06 Mar 2009 | 288b | Appointment terminated secretary tootell crichton LIMITED | |
13 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
05 Mar 2008 | 363a | Return made up to 07/02/08; full list of members | |
05 Mar 2008 | 288c | Director's change of particulars / thomas sellick / 05/03/2008 | |
16 Oct 2007 | 395 | Particulars of mortgage/charge |