- Company Overview for H.J. PARTNERSHIP LIMITED (SC136858)
- Filing history for H.J. PARTNERSHIP LIMITED (SC136858)
- People for H.J. PARTNERSHIP LIMITED (SC136858)
- Charges for H.J. PARTNERSHIP LIMITED (SC136858)
- More for H.J. PARTNERSHIP LIMITED (SC136858)
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 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
18 Oct 2023 | PSC04 | Change of details for Mr Haig Edward Adam Jenkinson as a person with significant control on 18 October 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 69 Durham Square Edinburgh EH15 1PP Scotland to 165/22 the Maltings Slateford Road Edinburgh EH14 1PD on 14 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Jennifer Ann Cowen on 22 August 2014 | |
21 Dec 2020 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2020 | MR04 | Satisfaction of charge 4 in full | |
11 Dec 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
11 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 4 | |
02 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
24 Jan 2020 | CH03 | Secretary's details changed for Mr Haig Edward Adam Jenkinson on 10 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Haig Edward Adam Jenkinson on 10 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Jennifer Ann Cowen on 10 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr Haig Edward Adam Jenkinson as a person with significant control on 4 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 139 Craigentinny Avenue Edinburgh EH7 6RG to 69 Durham Square Edinburgh EH15 1PP on 4 September 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |