- Company Overview for ACCOUNTANCY PARTNERS LTD (10807923)
- Filing history for ACCOUNTANCY PARTNERS LTD (10807923)
- People for ACCOUNTANCY PARTNERS LTD (10807923)
- Charges for ACCOUNTANCY PARTNERS LTD (10807923)
- More for ACCOUNTANCY PARTNERS LTD (10807923)
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 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
19 Oct 2020 | CH01 | Director's details changed for Mr Lewis Mark Scane on 1 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | AP01 | Appointment of Mr Lewis Mark Scane as a director on 1 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Feb 2020 | AA01 | Previous accounting period extended from 29 June 2019 to 30 September 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Stuart Griffiths-Jones on 7 November 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD United Kingdom to Group Accounts Office, 91 Leigh Road Eastleigh Hampshire SO50 9DQ on 15 February 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
02 Jul 2018 | PSC01 | Notification of Stuart Griffths- Jones as a person with significant control on 24 July 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Ian David Jutton as a director on 30 June 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Helen Ann White as a director on 24 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Katrina Layfield as a director on 24 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Helen Ann White as a person with significant control on 24 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Camilla Howden as a director on 24 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Camilla Howden as a person with significant control on 24 July 2017 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|