- Company Overview for THE SEVERN PARTNERSHIP LIMITED (04492795)
- Filing history for THE SEVERN PARTNERSHIP LIMITED (04492795)
- People for THE SEVERN PARTNERSHIP LIMITED (04492795)
- Charges for THE SEVERN PARTNERSHIP LIMITED (04492795)
- More for THE SEVERN PARTNERSHIP LIMITED (04492795)
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 |