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)
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 March 2012
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
29 Dec 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from , Durham Gate Green Lane, Spennymoor, County Durham, DL16 6FY, United Kingdom on 20 October 2011
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 May 2011 AD01 Registered office address changed from , 55 King Street, Manchester, M2 4LQ, United Kingdom on 13 May 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2011 AP03 Appointment of Mr Richard Barrett as a secretary
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2011 AP01 Appointment of Mr Barry David Smith as a director
15 Mar 2011 TM01 Termination of appointment of Michael Blood as a director
15 Mar 2011 TM01 Termination of appointment of Jc Directors Limited as a director
15 Mar 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
15 Mar 2011 CERTNM Company name changed jcco 258 LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
15 Mar 2011 AP01 Appointment of Leigh Cresswell as a director
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)