- Company Overview for ANNABEL PARTRIDGE LIMITED (10104524)
- Filing history for ANNABEL PARTRIDGE LIMITED (10104524)
- People for ANNABEL PARTRIDGE LIMITED (10104524)
- Charges for ANNABEL PARTRIDGE LIMITED (10104524)
- More for ANNABEL PARTRIDGE LIMITED (10104524)
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) |
---|---|---|---|
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jul 2020 | MR01 | Registration of charge 101045240001, created on 15 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2019 | SH08 | Change of share class name or designation | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
10 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
18 Jun 2019 | TM01 | Termination of appointment of Frank David Peregrine Partridge as a director on 8 August 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Charlotte Iris Partridge as a director on 16 January 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr William Burrett as a director on 16 January 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Hamish Budge as a director on 16 January 2018 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Jul 2017 | PSC01 | Notification of Annabel Lucy Partridge as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from 7 Thurloe Square Thurloe Square London SW7 2TA United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 June 2017 | |
04 Jun 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
27 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
05 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-05
|