- 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) |
---|---|---|---|
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
|
|
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
|
|
15 Mar 2011 | AP01 | Appointment of Leigh Cresswell as a director | |
18 Oct 2010 | NEWINC |
Incorporation
|