Advanced company searchLink opens in new window

THE PARTNERSHIP NETWORK LIMITED

Company number 07741146

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)
25 May 2016 AD03 Register(s) moved to registered inspection location 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ
25 May 2016 AD02 Register inspection address has been changed to 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ
30 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Mar 2016 TM01 Termination of appointment of Edward Goodman as a director on 30 March 2016
03 Mar 2016 AP03 Appointment of Mr Andrew Hawkins as a secretary on 8 February 2016
05 Feb 2016 TM01 Termination of appointment of Andrew Stephen Hawkins as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Siobhan Maria Costello as a director on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Edward Goodman as a director on 5 February 2016
25 Jan 2016 AP01 Appointment of Mrs Ann Hawkins as a director on 25 January 2016
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100
20 Nov 2015 CERTNM Company name changed curious yellow records LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
19 Nov 2015 TM01 Termination of appointment of Adam Hawkins as a director on 18 November 2015
19 Nov 2015 AP01 Appointment of Mr Andrew Stephen Hawkins as a director on 12 November 2015
19 Nov 2015 TM01 Termination of appointment of Daniel James Scarborough as a director on 18 November 2015
07 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
12 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
24 Jun 2014 AD01 Registered office address changed from Burleigh House Burleigh Street Cambridge CB1 1DJ England on 24 June 2014
05 Jun 2014 AD01 Registered office address changed from 1St Floor Burleigh Street Cambridge CB1 1DJ England on 5 June 2014
03 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Jan 2014 AD01 Registered office address changed from Suite 1 Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF United Kingdom on 6 January 2014
06 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
05 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
17 Aug 2011 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012