- Company Overview for STRAIGHTFORWARD PARTNERSHIP LIMITED (05588847)
- Filing history for STRAIGHTFORWARD PARTNERSHIP LIMITED (05588847)
- People for STRAIGHTFORWARD PARTNERSHIP LIMITED (05588847)
- More for STRAIGHTFORWARD PARTNERSHIP LIMITED (05588847)
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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
25 Feb 2015 | SH02 | Sub-division of shares on 20 January 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from Suite 7.17 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 42 Park Avenue Harrogate North Yorkshire HG2 9BG on 10 February 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Charlotte Cook on 24 February 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 142 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 7 January 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Barbara Robinson on 18 October 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Charlotte Cook on 18 October 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 20 September 2011 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
04 Nov 2008 | 288c | Director's change of particulars / charlotte cook / 05/10/2008 | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Oct 2007 | 363a | Return made up to 11/10/07; full list of members |