Advanced company searchLink opens in new window

THE CHECKLIST PARTNERSHIP LIMITED

Company number 09211648

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)
16 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
11 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2015
21 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

Statement of capital on 2016-01-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH January 2016
16 Jun 2015 TM01 Termination of appointment of Michael Jonathan Singer as a director on 29 May 2015
18 Dec 2014 CERTNM Company name changed abbeywhite LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-11
18 Dec 2014 CONNOT Change of name notice
19 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 100
19 Oct 2014 AP01 Appointment of Mr Michael Jonathan Singer as a director on 16 October 2014
19 Oct 2014 AP01 Appointment of Mr Anthony Stephen Geoffrey Thompson as a director on 16 October 2014
17 Oct 2014 TM01 Termination of appointment of Graham Cowan as a director on 16 October 2014
17 Oct 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to The Pigeon House Bodenham Hereford HR1 3JX on 17 October 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)