- Company Overview for THE PARTNERSHIP TRUST (07728112)
- Filing history for THE PARTNERSHIP TRUST (07728112)
- People for THE PARTNERSHIP TRUST (07728112)
- Charges for THE PARTNERSHIP TRUST (07728112)
- More for THE PARTNERSHIP TRUST (07728112)
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) |
---|---|---|---|
19 Oct 2017 | TM01 | Termination of appointment of Elizabeth Hilary Allom as a director on 9 October 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Aug 2017 | PSC04 | Change of details for Mr Steven William Murphy as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC04 | Change of details for Mr John Nicholas Jones as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC04 | Change of details for Mr Anthony Charles Caisley as a person with significant control on 20 March 2017 | |
29 Jul 2017 | PSC01 | Notification of Anthony Charles Caisley as a person with significant control on 20 March 2017 | |
29 Jul 2017 | PSC01 | Notification of Steven Murphy as a person with significant control on 6 April 2016 | |
29 Jul 2017 | PSC01 | Notification of John Nicholas Jones as a person with significant control on 6 April 2016 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AP01 | Appointment of Mrs Eleanor Margaret Clark as a director on 20 March 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
04 Nov 2016 | MR01 | Registration of charge 077281120001, created on 31 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Dr Hilary Macaulay as a director on 4 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Amanda Jane Lear as a director on 4 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
17 Jun 2016 | AP01 | Appointment of Mrs Elizabeth Hilary Allom as a director on 1 June 2016 | |
26 May 2016 | AP01 | Appointment of Mrs Fiona Mary Randle as a director on 16 May 2016 | |
02 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Nov 2015 | CERTNM |
Company name changed fosse way trust\certificate issued on 20/11/15
|
|
20 Nov 2015 | MISC | NE01 | |
20 Nov 2015 | CONNOT | Change of name notice | |
09 Nov 2015 | CC04 | Statement of company's objects | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list |