- Company Overview for THE BEST PARTNERSHIP (UK) LIMITED (04839966)
- Filing history for THE BEST PARTNERSHIP (UK) LIMITED (04839966)
- People for THE BEST PARTNERSHIP (UK) LIMITED (04839966)
- Charges for THE BEST PARTNERSHIP (UK) LIMITED (04839966)
- More for THE BEST PARTNERSHIP (UK) LIMITED (04839966)
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) |
---|---|---|---|
08 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Dec 2023 | AD01 | Registered office address changed from Suite 19 Suite 19 Link 665 Business Park Rossendale Lancashire BB4 5HU England to The Storage Works Suite 13 Great Harwood Blackburn Lancashire BB6 7UA on 4 December 2023 | |
10 Nov 2023 | AP03 | Appointment of Mrs Carla Jane Higham as a secretary on 10 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Mark Holmes as a director on 7 November 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of James Anthony Smyth as a director on 7 November 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
09 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
03 Mar 2022 | AD01 | Registered office address changed from Unit 14 the Courtyard Grane Road Haslingden Lancashire BB4 4QN to Suite 19 Suite 19 Link 665 Business Park Rossendale Lancashire BB4 5HU on 3 March 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
12 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Mr Franck Martin as a director on 1 July 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Franck Claude Charles Martin as a director on 20 May 2020 | |
18 Mar 2020 | PSC07 | Cessation of Roy Slator as a person with significant control on 5 March 2020 | |
18 Mar 2020 | PSC02 | Notification of Panther Tools & Products Limited as a person with significant control on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Franck Claude Charles Martin as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr James Anthony Smyth as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Roy Slator as a director on 5 March 2020 |