Advanced company searchLink opens in new window

SELLICK PARTNERSHIP LIMITED

Company number 04156002

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)
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