Advanced company searchLink opens in new window

ACTION PARTNERSHIP LTD

Company number 07414168

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)
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Jul 2017 TM01 Termination of appointment of Daniel Ambrose as a director on 7 July 2017
26 Jul 2017 AP01 Appointment of Miss Kate Louise Buckley as a director on 25 July 2017
19 Jul 2017 AP01 Appointment of Jason James Dowling as a director on 4 July 2017
16 Feb 2017 AP01 Appointment of Daniel Ambrose as a director
13 Feb 2017 AP01 Appointment of Mr Daniel Ambrose as a director on 10 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2021 under section 1088 of the Companies Act 2006
25 Jun 2015 CH01 Director's details changed for Mr Peter Victor Keen on 29 May 2015
25 Jun 2015 CH01 Director's details changed for Mr David Leslie Keen on 29 May 2015
25 Jun 2015 CH01 Director's details changed for Mr David Harold Sanders on 29 May 2015
18 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2021 under section 1088 of the Companies Act 2006
29 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 AP01 Appointment of David Harold Sanders as a director
16 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 January 2014
12 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2021 under section 1088 of the Companies Act 2006
13 Nov 2013 MR01 Registration of charge 074141680001
16 Aug 2013 AD01 Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD United Kingdom on 16 August 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 TM02 Termination of appointment of Maria Turner as a secretary
25 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2021 under section 1088 of the Companies Act 2006
13 Sep 2012 CERTNM Company name changed paragon business services holdings LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2011-10-21
13 Sep 2012 CONNOT Change of name notice