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)
31 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 50
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
06 Aug 2012 AD02 Register inspection address has been changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE
06 Aug 2012 CH01 Director's details changed for Mark Robert Combes on 6 August 2012
23 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
09 Aug 2011 AD03 Register(s) moved to registered inspection location
23 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
28 Jul 2010 AD03 Register(s) moved to registered inspection location
28 Jul 2010 AD02 Register inspection address has been changed
28 Jul 2010 CH01 Director's details changed for Mark Robert Combes on 1 October 2009
28 Jul 2010 CH01 Director's details changed for Nicholas Simon Blenkarn on 1 October 2009
11 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2009 SH03 Purchase of own shares.
29 Oct 2009 TM01 Termination of appointment of Richard Otto as a director
05 Aug 2009 363a Return made up to 23/07/09; full list of members
05 Aug 2009 353 Location of register of members
10 Jun 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2009 169 Gbp ic 62/56\31/05/09\gbp sr 6@1=6\
10 Jun 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares