Advanced company searchLink opens in new window

SELLICK PARTNERSHIP (NORTH WEST) LIMITED

Company number 04336620

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 Nov 2009 AA
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Feb 2009 287 Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH
09 Jan 2009 363a Return made up to 10/12/08; full list of members
09 Jan 2009 288a Secretary appointed mr peter ernest blanchard tootell
09 Jan 2009 288b Appointment terminated secretary tootell crichton LIMITED
13 Aug 2008 AA
16 Apr 2008 288b Appointment terminated director geoffrey crichton
02 Jan 2008 363a Return made up to 10/12/07; full list of members
02 Jan 2008 288c Director's particulars changed
13 Dec 2007 287 Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL
30 Nov 2007 403a Declaration of satisfaction of mortgage/charge
28 Nov 2007 395 Particulars of mortgage/charge
21 Jul 2007 AA
19 Mar 2007 CERTNM Company name changed sellick partnership LIMITED\certificate issued on 19/03/07
13 Dec 2006 363a Return made up to 10/12/06; full list of members
13 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2006 AA
14 Feb 2006 288a New director appointed
12 Dec 2005 363a Return made up to 10/12/05; full list of members
23 Nov 2005 395 Particulars of mortgage/charge
06 Jun 2005 AA
25 Jan 2005 287 Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB
06 Jan 2005 363s Return made up to 10/12/04; full list of members