- Company Overview for NORTH PROSPECT PARTNERSHIP LTD (05176535)
- Filing history for NORTH PROSPECT PARTNERSHIP LTD (05176535)
- People for NORTH PROSPECT PARTNERSHIP LTD (05176535)
- More for NORTH PROSPECT PARTNERSHIP LTD (05176535)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
01 Aug 2012 | TM01 | Termination of appointment of Christina Manuela Florence Tuohy as a director on 31 December 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Jean Helen Chinery as a director on 1 December 2011 | |
03 Jan 2012 | AD01 | Registered office address changed from C/O North Prospect Partnership Ltd 14 Wordsworth Crescent North Prospect Plymouth Devon PL2 2JH United Kingdom on 3 January 2012 | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
30 Jun 2011 | AP01 | Appointment of Mr David Charles Westlake as a director | |
15 Jun 2011 | AP01 | Appointment of Dr Christina Manuela Florence Tuohy as a director | |
23 May 2011 | TM01 | Termination of appointment of Samuel Philpott as a director | |
23 May 2011 | TM01 | Termination of appointment of Prudence Chalker as a director | |
31 Dec 2010 | AD01 | Registered office address changed from 55 Woodhey Road North Prospect Plymouth Devon PL2 2QE on 31 December 2010 | |
02 Dec 2010 | AP01 | Appointment of Prebendary Samuel Philpott as a director | |
02 Dec 2010 | AP01 | Appointment of Ms Prudence Esme Chalker as a director | |
02 Dec 2010 | AP01 | Appointment of Mrs Jean Helen Chinery as a director | |
06 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 12 July 2010 no member list | |
19 Jul 2010 | AP03 | Appointment of Mr Roger James Mitchell as a secretary | |
19 Jul 2010 | TM01 | Termination of appointment of Carole Timmis as a director | |
19 Jul 2010 | CH01 | Director's details changed for Julia Diane Slade on 12 July 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Joanne Hawcroft as a director |