- Company Overview for PARTNER CONSTRUCTION LIMITED (07410551)
- Filing history for PARTNER CONSTRUCTION LIMITED (07410551)
- People for PARTNER CONSTRUCTION LIMITED (07410551)
- Charges for PARTNER CONSTRUCTION LIMITED (07410551)
- More for PARTNER CONSTRUCTION LIMITED (07410551)
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
|
|
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
|
|
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
|
|
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
|
|
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 |