Advanced company searchLink opens in new window

EFFECTIVE PARTNERING LTD

Company number 06532792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015
06 Jan 2015 AD01 Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015
04 Nov 2014 AD01 Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
11 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AD01 Registered office address changed from Suite 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 8 August 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
24 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Apr 2009 363a Return made up to 12/03/09; full list of members
10 Sep 2008 AA Accounts for a dormant company made up to 30 June 2008
15 Aug 2008 225 Accounting reference date shortened from 31/03/2009 to 30/06/2008
13 May 2008 88(2) Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\
13 May 2008 287 Registered office changed on 13/05/2008 from c/o navis agere suite 7 beaufort house beaufort court, sir thomas langley road rochester kent M12 4FB england
13 May 2008 288a Director and secretary appointed linda jayne winstanley
13 May 2008 288a Director appointed alan biggs
17 Mar 2008 288b Appointment terminated director highstone directors LIMITED
17 Mar 2008 288b Appointment terminated secretary highstone secretaries LIMITED