Advanced company searchLink opens in new window

THE SEVERN PARTNERSHIP LIMITED

Company number 04492795

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)
21 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 AP03 Appointment of Mr Gareth Brewerton as a secretary on 26 March 2021
01 Apr 2021 TM02 Termination of appointment of Nicholas Simon Blenkarn as a secretary on 26 March 2021
01 Apr 2021 AP01 Appointment of Mr Philip Anthony Munnelly as a director on 26 March 2021
01 Apr 2021 AP01 Appointment of Mr Christopher Hardy Peach as a director on 26 March 2021
01 Apr 2021 PSC02 Notification of Munnelly Group Plc as a person with significant control on 26 March 2021
01 Apr 2021 PSC07 Cessation of Nicholas Simon Blenkarn as a person with significant control on 26 March 2021
01 Apr 2021 PSC07 Cessation of Mark Robert Combes as a person with significant control on 26 March 2021
01 Apr 2021 AD01 Registered office address changed from Lambda House Hadley Park East Telford Shropshire TF1 6QJ England to Munnelly House 84-88 Pinner Road Harrow HA1 4LP on 1 April 2021
24 Mar 2021 RP04AR01 Second filing of the annual return made up to 23 July 2014
24 Mar 2021 RP04AR01 Second filing of the annual return made up to 23 July 2015
12 Jan 2021 AP01 Appointment of Mr Benjamin John Alexander Barnard as a director on 6 January 2021
31 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Apr 2020 AP01 Appointment of Mr Darren Leslie Campbell Read as a director on 31 March 2020
28 Apr 2020 TM01 Termination of appointment of Rollo Macbeth Rigby as a director on 31 March 2020
03 Dec 2019 MR04 Satisfaction of charge 044927950003 in full
03 Dec 2019 MR04 Satisfaction of charge 2 in full
03 Dec 2019 MR04 Satisfaction of charge 1 in full
03 Dec 2019 MR04 Satisfaction of charge 044927950004 in full
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
14 Jun 2019 PSC04 Change of details for Mr Nicholas Simon Blenkarn as a person with significant control on 20 May 2019
14 Jun 2019 CH01 Director's details changed for Mr Nicholas Simon Blenkarn on 20 May 2019
20 Feb 2019 AP01 Appointment of Mr Rollo Macbeth Rigby as a director on 11 February 2019
20 Feb 2019 AP01 Appointment of Mr Jamie Price as a director on 11 February 2019