- Company Overview for PARTNERS WITH PURPOSE LLP (OC404224)
- Filing history for PARTNERS WITH PURPOSE LLP (OC404224)
- People for PARTNERS WITH PURPOSE LLP (OC404224)
- More for PARTNERS WITH PURPOSE LLP (OC404224)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | LLCS01 | Confirmation statement made on 8 February 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | LLAA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | LLCS01 | Confirmation statement made on 8 February 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | LLTM01 | Termination of appointment of Michelle Ellis as a member on 20 July 2022 | |
28 Sep 2022 | LLPSC07 | Cessation of Michelle Ellis as a person with significant control on 20 July 2022 | |
08 Jul 2022 | LLAD01 | Registered office address changed from Suite One 151 High Street Southampton SO14 2BT England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 July 2022 | |
04 Apr 2022 | LLCS01 | Confirmation statement made on 8 February 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Apr 2021 | LLCS01 | Confirmation statement made on 8 February 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | LLCS01 | Confirmation statement made on 8 February 2020 with no updates | |
04 Feb 2020 | LLCH01 | Member's details changed for Mr Giles Bradley Fry on 24 January 2020 | |
04 Feb 2020 | LLPSC04 | Change of details for Mr Giles Bradley Fry as a person with significant control on 24 January 2020 | |
31 Jan 2020 | LLAD01 | Registered office address changed from 14 Charmouth Grove Poole BH14 0LP England to Suite One 151 High Street Southampton SO14 2BT on 31 January 2020 | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2019 | LLAD01 | Registered office address changed from The Old Joinery Crescent Road Parkstone BH14 9AS England to 14 Charmouth Grove Poole BH14 0LP on 28 November 2019 | |
02 Aug 2019 | LLPSC07 | Cessation of Thomas Wittlin as a person with significant control on 11 July 2019 | |
02 Aug 2019 | LLTM01 | Termination of appointment of Thomas Wittlin as a member on 11 July 2019 | |
18 Feb 2019 | LLCS01 | Confirmation statement made on 8 February 2019 with no updates | |
18 Feb 2019 | LLAP01 | Appointment of Mr Thomas Wittlin as a member on 1 May 2018 |