- Company Overview for THE COLLECTIVE PARTNERSHIP LIMITED (06622394)
- Filing history for THE COLLECTIVE PARTNERSHIP LIMITED (06622394)
- People for THE COLLECTIVE PARTNERSHIP LIMITED (06622394)
- More for THE COLLECTIVE PARTNERSHIP LIMITED (06622394)
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) |
---|---|---|---|
21 Dec 2021 | AD01 | Registered office address changed from Medtia Chambers Level 1 5 Barn Street Oldham Greater Manchester OL1 1LP United Kingdom to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 21 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Oct 2018 | AP01 | Appointment of Mrs Lynn Ball as a director on 9 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mrs Marion Drydale as a director on 9 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Ms Diane Elaine Baxter as a director on 9 October 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 1 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
09 Jul 2018 | PSC04 | Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 1 June 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Mark Hoolickin on 1 June 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 1 June 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Sally Deborah Elizabeth Bonnie as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Aksa House, Level 1, 2 Medtia Square Oldham Lancashire OL1 1AN to Medtia Chambers Level 1 5 Barn Street Oldham Greater Manchester OL1 1LP on 1 August 2016 | |
01 Aug 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Sarah Jane Willis as a director on 27 February 2015 | |
17 Mar 2016 | TM01 | Termination of appointment of Sarah Jane Willis as a director on 17 March 2016 | |
22 Jul 2015 | TM01 | Termination of appointment of a director |