- Company Overview for EFFECTIVE PARTNERING LTD (06532792)
- Filing history for EFFECTIVE PARTNERING LTD (06532792)
- People for EFFECTIVE PARTNERING LTD (06532792)
- More for EFFECTIVE PARTNERING LTD (06532792)
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
|
|
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
|
|
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 |