- 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) |
---|---|---|---|
05 Mar 2020 | TM02 | Termination of appointment of Roy Slator as a secretary on 5 March 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
10 Jul 2018 | AP03 | Appointment of Roy Slator as a secretary on 10 July 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Gillian Marie Rushworth as a secretary on 10 July 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | CH03 | Secretary's details changed for Gillian Marie Rushworth on 29 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Unit 9 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 6 December 2011 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Nov 2011 | SH02 |
Statement of capital on 8 November 2011
|