Advanced company searchLink opens in new window

PARTNER CONSTRUCTION LIMITED

Company number 07410551

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)
09 Aug 2018 AP01 Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018
09 Aug 2018 AP01 Appointment of Mr Shaun Hastings as a director on 1 August 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2018 AD01 Registered office address changed from , Suite 1 Durhamgate, Green Lane, Spennymoor, County Durham, DL16 6FY to Media House Azalea Drive Swanley Kent BR8 8HU on 12 March 2018
11 Mar 2018 AP01 Appointment of Mr Ryan John Brennan as a director on 28 February 2018
11 Mar 2018 TM01 Termination of appointment of Barry David Smith as a director on 28 February 2018
11 Mar 2018 AP01 Appointment of Mr Ian Craggs as a director on 28 February 2018
06 Mar 2018 MR01 Registration of charge 074105510005, created on 28 February 2018
06 Mar 2018 MR01 Registration of charge 074105510006, created on 28 February 2018
06 Dec 2017 MR04 Satisfaction of charge 074105510004 in full
04 Dec 2017 MR04 Satisfaction of charge 074105510003 in full
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
31 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
03 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
23 Oct 2015 MR01 Registration of charge 074105510004, created on 19 October 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
08 Oct 2014 MR01 Registration of charge 074105510003, created on 2 October 2014
17 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
07 Aug 2013 AA Full accounts made up to 31 March 2013
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2