Advanced company searchLink opens in new window

SEVERN TRENT GENERAL PARTNERSHIP LIMITED

Company number SC416614

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)
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
09 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
08 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
08 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
08 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
08 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
09 Oct 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Mr John Anthony Jackson as a director on 1 October 2014
07 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
28 Mar 2014 TM01 Termination of appointment of Gerard Tyler as a director
19 Mar 2014 CH01 Director's details changed for Mr Mark James Dovey on 27 February 2014
25 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
14 Aug 2013 AA Full accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Robert Craig Mcpheely as a director
09 Feb 2012 AP01 Appointment of Gerard Peter Tyler as a director
09 Feb 2012 AP01 Appointment of Mr Mark James Dovey as a director
09 Feb 2012 AP03 Appointment of Matthew Armitage as a secretary
09 Feb 2012 TM02 Termination of appointment of Burness Llp as a secretary