Advanced company searchLink opens in new window

PENNINE DOMESTIC ABUSE PARTNERSHIP LTD

Company number 04340126

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)
13 Jun 2024 AP01 Appointment of Mrs Katharine Connell Douglas Valentine as a director on 7 May 2024
30 May 2024 AP01 Appointment of Mrs Karen Louise Jackson as a director on 7 May 2024
30 May 2024 AP01 Appointment of Dr Rosie Campbell as a director on 7 May 2024
21 May 2024 TM01 Termination of appointment of Karen Elizabeth Butcher as a director on 1 June 2023
18 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 PSC08 Notification of a person with significant control statement
17 Oct 2023 PSC07 Cessation of Kathryn Rebecca Hinchliff as a person with significant control on 1 August 2023
16 Aug 2023 PSC01 Notification of Kathryn Rebecca Hinchliff as a person with significant control on 1 August 2023
10 Aug 2023 PSC07 Cessation of Rebecca Jane Hirst as a person with significant control on 31 May 2023
10 Aug 2023 TM02 Termination of appointment of Rebecca Hirst as a secretary on 31 May 2023
16 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of Susan Headey as a director on 3 November 2021
14 Sep 2021 AP01 Appointment of Miss Lindsay Preston as a director on 1 September 2021
05 Aug 2021 AP01 Appointment of Ms Stephanie Jean Wiseman as a director on 5 August 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
22 Mar 2021 TM01 Termination of appointment of Gillian Poyser Young as a director on 1 April 2020
22 Mar 2021 TM01 Termination of appointment of Kathryn Rebecca Hinchliff as a director on 3 March 2021
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Unit S11/S12 Brooke's Mill Armitage Bridge Huddersfierld West Yorkshire HD4 7NR to 17F Brooks Mill Armitage Bridge Huddersfield HD4 7NR on 9 December 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25