- 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) |
---|---|---|---|
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
28 Nov 2017 | PSC02 | Notification of New Street (Group) Limited as a person with significant control on 6 April 2016 | |
28 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | AP01 | Appointment of Mr Roland Barzegar as a director on 20 March 2017 | |
24 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 3BF on 8 August 2016 | |
06 Jan 2016 | AD02 | Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
05 Jan 2016 | CH01 | Director's details changed for Mr Douglas James Baird on 4 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Simon Gough as a director on 13 July 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
16 Jan 2015 | AD02 | Register inspection address has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Andrew James Lee Mcintee on 3 December 2012 | |
16 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2013 | CH01 | Director's details changed for Mr Andrew James Lee Mcintee on 27 August 2013 | |
24 Jun 2013 | MR01 | Registration of charge 045994770004 | |
12 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders |