- Company Overview for MARKYATE PARTNERSHIP LTD (11147898)
- Filing history for MARKYATE PARTNERSHIP LTD (11147898)
- People for MARKYATE PARTNERSHIP LTD (11147898)
- Charges for MARKYATE PARTNERSHIP LTD (11147898)
- More for MARKYATE PARTNERSHIP LTD (11147898)
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) |
---|---|---|---|
06 May 2020 | MR01 | Registration of charge 111478980005, created on 4 May 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Manor Farm Naseby Road Haselbech Northampton NN6 9LQ England to 29/30 Fitzroy Square London W1T 6LQ on 16 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Simon James Odell as a director on 30 June 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 1a Granville Road Oxted RH8 0BX England to Manor Farm Naseby Road Haselbech Northampton NN6 9LQ on 25 September 2019 | |
25 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
09 Sep 2019 | MR01 | Registration of charge 111478980003, created on 29 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 111478980001, created on 29 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 111478980002, created on 29 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from 1a, Granville Road 1a Granville Road Oxted Surrey RH8 0BX United Kingdom to 1a Granville Road Oxted RH8 0BX on 5 June 2019 | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
20 May 2019 | AP01 | Appointment of Mr Robert James Harrison as a director on 7 May 2019 | |
06 May 2019 | TM01 | Termination of appointment of Howard Lavers as a director on 3 May 2019 | |
06 May 2019 | TM01 | Termination of appointment of Laurence Frederick Charles Haldron as a director on 3 May 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|