GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED
Company number 08435805
- Company Overview for GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED (08435805)
- Filing history for GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED (08435805)
- People for GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED (08435805)
- More for GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED (08435805)
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) |
---|---|---|---|
13 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Sep 2024 | AP01 | Appointment of Ms Leni Joanna Wild-Catsambis as a director on 1 September 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Matthew David Carter as a director on 31 August 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Matthew David Carter as a director on 24 October 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Emily Death as a director on 31 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Susan Mary Griffiths as a director on 5 July 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
17 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
27 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Nov 2020 | AP01 | Appointment of Miss Emily Death as a director on 19 October 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from , Ground Floor North Walker House, 6-8 Boundary Street, London, E2 7JE, England to Unit 2 10 Boundary Street London E2 7JE on 27 July 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from , the Green House 244-254 Cambridge Heath Road, London, E2 9DA, England to Unit 2 10 Boundary Street London E2 7JE on 12 June 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from , Development House /56-64, Leonard Street, London, EC2A 4LT to Unit 2 10 Boundary Street London E2 7JE on 15 August 2018 | |
20 Jul 2018 | AP01 | Appointment of Dr Susan Mary Griffiths as a director on 13 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 |