- Company Overview for PRATAP PARTNERSHIP LTD (11847490)
- Filing history for PRATAP PARTNERSHIP LTD (11847490)
- People for PRATAP PARTNERSHIP LTD (11847490)
- Charges for PRATAP PARTNERSHIP LTD (11847490)
- More for PRATAP PARTNERSHIP LTD (11847490)
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) |
---|---|---|---|
10 Jun 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | SH08 | Change of share class name or designation | |
08 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2023 | PSC02 | Notification of Pratap Partnership Trustees Limited as a person with significant control on 7 November 2023 | |
07 Nov 2023 | PSC07 | Cessation of Nicholas Robert Pratap as a person with significant control on 7 November 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 18 July 2022
|
|
26 Jul 2022 | SH02 | Sub-division of shares on 18 July 2022 | |
25 Jul 2022 | SH02 | Sub-division of shares on 18 July 2022 | |
21 Jul 2022 | MA | Memorandum and Articles of Association | |
21 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from The Kennels the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Chippendale Suite the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 1 February 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Gorran Martin Lane Bawtry Doncaster DN10 6NJ England to The Kennels the Nostell Priory Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 9 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
11 Nov 2020 | MA | Memorandum and Articles of Association | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | SH10 | Particulars of variation of rights attached to shares |