Advanced company searchLink opens in new window

PENNINE MSK PARTNERSHIP LIMITED

Company number 06598870

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)
04 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
20 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Aug 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 5 August 2024
10 May 2024 CH01 Director's details changed for Mr Derrick Michael Farrell on 9 May 2024
10 May 2024 TM01 Termination of appointment of Ruth Holden as a director on 9 May 2024
10 May 2024 TM01 Termination of appointment of Steven James Foster as a director on 9 May 2024
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Jill Firth as a director on 31 December 2023
18 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 AD01 Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on 10 November 2023
10 Nov 2023 PSC05 Change of details for Vita Health Group Limited as a person with significant control on 9 November 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 AP03 Appointment of Mr Philip William Davies as a secretary on 18 October 2023
20 Oct 2023 MR04 Satisfaction of charge 065988700001 in full
13 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
30 Dec 2022 AP01 Appointment of Mr Steven James Foster as a director on 23 December 2022
30 Dec 2022 TM01 Termination of appointment of Jonathan Peter Clover as a director on 23 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 CC04 Statement of company's objects