- Company Overview for THE ESSENTIAL HR PARTNERSHIP LIMITED (05709508)
- Filing history for THE ESSENTIAL HR PARTNERSHIP LIMITED (05709508)
- People for THE ESSENTIAL HR PARTNERSHIP LIMITED (05709508)
- Charges for THE ESSENTIAL HR PARTNERSHIP LIMITED (05709508)
- More for THE ESSENTIAL HR PARTNERSHIP LIMITED (05709508)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
13 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
01 Mar 2011 | CH03 | Secretary's details changed for Mr James Anthony Thomas on 14 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mrs Anthony James Thomas on 14 February 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Peter Darwell on 14 February 2010 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2010 | AD01 | Registered office address changed from 7Th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD on 12 August 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from 7Th Floor, Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD United Kingdom on 12 August 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Anthony James Thomas on 14 February 2010 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from vision house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS | |
02 Apr 2009 | 288a | Director appointed mr peter darwell | |
01 Apr 2009 | 288a | Secretary appointed mr james anthony thomas | |
01 Apr 2009 | 288b | Appointment terminated secretary robin fuller | |
01 Apr 2009 | 288b | Appointment terminated | |
01 Apr 2009 | 288b | Appointment terminated director robin fuller | |
18 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
18 Feb 2009 | 288b | Appointment terminated director sarah landry |