- Company Overview for PRODUCT PARTNERSHIPS LIMITED (08716415)
- Filing history for PRODUCT PARTNERSHIPS LIMITED (08716415)
- People for PRODUCT PARTNERSHIPS LIMITED (08716415)
- Charges for PRODUCT PARTNERSHIPS LIMITED (08716415)
- More for PRODUCT PARTNERSHIPS LIMITED (08716415)
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) |
---|---|---|---|
11 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
11 Feb 2025 | MA | Memorandum and Articles of Association | |
10 Feb 2025 | PSC02 | Notification of Credit Compliance Bidco Limited as a person with significant control on 3 February 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Nigel Stephen Wray as a director on 3 February 2025 | |
04 Feb 2025 | MR01 | Registration of charge 087164150001, created on 3 February 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Second Floor, Atlas House, King Street Leeds LS1 2HL England to Second Floor, Atlas House 31 King Street Leeds LS1 2HL on 28 January 2025 | |
15 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
23 Jul 2024 | AD01 | Registered office address changed from D2 Josephs Well Hanover Walk Leeds LS3 1AB England to Second Floor, Atlas House, King Street Leeds LS1 2HL on 23 July 2024 | |
04 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
07 Sep 2023 | SH08 | Change of share class name or designation | |
07 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
01 Sep 2023 | PSC04 | Change of details for Mr Nigel Stephen Wray as a person with significant control on 3 March 2021 | |
06 Jun 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 May 2023 | PSC01 | Notification of Timothy John Whaley as a person with significant control on 9 October 2019 | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | MA | Memorandum and Articles of Association | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
24 Aug 2022 | CH01 | Director's details changed for Mr Nigel Stephen Wray on 15 August 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Phillip Edward Garlick as a director on 24 August 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to D2 Josephs Well Hanover Walk Leeds LS3 1AB on 3 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates |