- Company Overview for INTERIM PARTNERS LIMITED (04599477)
- Filing history for INTERIM PARTNERS LIMITED (04599477)
- People for INTERIM PARTNERS LIMITED (04599477)
- Charges for INTERIM PARTNERS LIMITED (04599477)
- More for INTERIM PARTNERS LIMITED (04599477)
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) |
---|---|---|---|
24 Sep 2024 | MR04 | Satisfaction of charge 045994770005 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 045994770004 in full | |
20 Jun 2024 | MR01 | Registration of charge 045994770006, created on 13 June 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Martin James Oliver on 16 February 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
26 Nov 2020 | PSC05 | Change of details for New Street (Group) Limited as a person with significant control on 4 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
09 Jul 2020 | AP01 | Appointment of Mr Martin James Oliver as a director on 1 July 2020 | |
03 Dec 2019 | AD02 | Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to One Angel Court 15th Floor London EC2R 7HJ | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Dec 2018 | PSC05 | Change of details for New Street (Group) Limited as a person with significant control on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3BF United Kingdom to One Angel Court 15th Floor London EC2R 7HJ on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | MR01 | Registration of charge 045994770005, created on 12 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Roland Barzegar as a director on 31 May 2018 | |
28 Nov 2017 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |