- Company Overview for PARTNERSHIP HOLDINGS LIMITED (06610600)
- Filing history for PARTNERSHIP HOLDINGS LIMITED (06610600)
- People for PARTNERSHIP HOLDINGS LIMITED (06610600)
- Charges for PARTNERSHIP HOLDINGS LIMITED (06610600)
- More for PARTNERSHIP HOLDINGS LIMITED (06610600)
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) |
---|---|---|---|
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC05 | Change of details for Partnership Assurance Group Plc as a person with significant control on 16 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Peter Anthony Colin Catterall as a director on 17 May 2017 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
13 Feb 2017 | CH01 | Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
29 Sep 2016 | AP01 | Appointment of Mr Paul Bishop as a director on 19 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Rodney Malcolm Cook as a director on 19 September 2016 | |
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
28 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Ian Bruce Owen as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Stephen James Groves as a director on 4 April 2016 | |
09 Jul 2015 | AP03 | Appointment of Mr Simon Andrew O'hara as a secretary on 6 July 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 6 July 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Dr Ian Bruce Owen on 10 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Stephen James Groves on 10 June 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of David Thomas Mcaree Young as a director on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Maxim Devin Crewe as a director on 23 October 2014 |