Advanced company searchLink opens in new window

PARTNERSHIPS FOR PROGRESS HOLDINGS LIMITED

Company number 12146712

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)
17 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
18 Oct 2024 AP01 Appointment of Mrs Lauren Sian Lincez as a director on 3 October 2024
18 Oct 2024 AP01 Appointment of Mr Peter Max as a director on 3 October 2024
05 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
19 Feb 2024 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 12 September 2023
19 Feb 2024 PSC01 Notification of Sean Fitzgerald Allison as a person with significant control on 12 September 2023
19 Feb 2024 PSC01 Notification of Paul George Hannah as a person with significant control on 12 September 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
23 Jan 2024 AD01 Registered office address changed from C/O Resource Limited Wentloog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 23 January 2024
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
10 Jun 2022 AP01 Appointment of Mr Paul Postle as a director on 9 June 2022
25 May 2022 TM01 Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
19 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
07 May 2021 AA Total exemption full accounts made up to 30 November 2020
09 Feb 2021 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 30 November 2020
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association