- Company Overview for PARTNERS IN PARENTING LIMITED (05958860)
- Filing history for PARTNERS IN PARENTING LIMITED (05958860)
- People for PARTNERS IN PARENTING LIMITED (05958860)
- Charges for PARTNERS IN PARENTING LIMITED (05958860)
- More for PARTNERS IN PARENTING LIMITED (05958860)
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) |
---|---|---|---|
26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
30 Oct 2018 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
19 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
04 Jul 2017 | AP01 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge 059588600004, created on 8 September 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 059588600003 in full | |
13 Jun 2016 | CH01 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
18 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
11 Sep 2014 | MR01 | Registration of charge 059588600003, created on 3 September 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|