Advanced company searchLink opens in new window

PARTNER GROUP U.K. LIMITED

Company number 07526123

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)
10 Sep 2024 CH01 Director's details changed for Mr David Michael Rooney on 9 September 2024
10 Sep 2024 PSC05 Change of details for United Living Group Holdings Limited as a person with significant control on 9 September 2024
09 Sep 2024 AD01 Registered office address changed from Media House Azalea Drive Swanley Kent BR8 8HU England to Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3UZ on 9 September 2024
27 Feb 2024 TM01 Termination of appointment of Kamal Shergill as a director on 31 January 2024
27 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
25 Jan 2024 AA Full accounts made up to 31 March 2023
06 Nov 2023 MR04 Satisfaction of charge 075261230006 in full
06 Nov 2023 MR04 Satisfaction of charge 075261230003 in full
06 Nov 2023 MR04 Satisfaction of charge 075261230005 in full
06 Nov 2023 MR04 Satisfaction of charge 075261230004 in full
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
06 Dec 2022 AA Full accounts made up to 31 March 2022
19 Jul 2022 TM01 Termination of appointment of Ryan John Brennan as a director on 31 May 2022
19 Jul 2022 TM01 Termination of appointment of Ian Craggs as a director on 31 May 2022
19 Jul 2022 AP01 Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022
19 Jul 2022 AP01 Appointment of Mr David Michael Rooney as a director on 1 June 2022
22 Apr 2022 CH01 Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022
17 Mar 2022 PSC05 Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022
07 Mar 2022 AP01 Appointment of Ole Pugholm as a director on 22 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
29 Nov 2021 AA Full accounts made up to 31 March 2021
15 Nov 2021 MR01 Registration of charge 075261230006, created on 4 November 2021
04 Aug 2021 TM01 Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021
12 May 2021 TM01 Termination of appointment of Daren Moseley as a director on 31 March 2021
19 Apr 2021 AP01 Appointment of Mr Conor Bray as a director on 7 April 2021