Advanced company searchLink opens in new window

MORE PARTNERSHIP LTD

Company number SC589953

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)
23 Mar 2022 AP01 Appointment of Mr Bimal Kanoo Desai as a director on 1 January 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
01 Mar 2022 AP01 Appointment of Mr Simon Pennington as a director on 17 November 2021
01 Mar 2022 TM01 Termination of appointment of Ian Edwards as a director on 10 October 2021
16 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
05 Nov 2021 SH06 Cancellation of shares. Statement of capital on 4 May 2021
  • GBP 142,500
05 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 150,000
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Feb 2021 AP01 Appointment of Ms Vérane Castelnau as a director on 3 December 2020
03 Feb 2021 AP01 Appointment of Mr Adrian Philip Beney as a director on 3 December 2020
03 Feb 2021 TM01 Termination of appointment of Lesley Scott Duncan as a director on 11 December 2020
03 Feb 2021 TM01 Termination of appointment of Rachel Hall as a director on 11 December 2020
14 Dec 2020 AA Accounts for a dormant company made up to 29 February 2020
27 Nov 2020 MR01 Registration of charge SC5899530002, created on 19 November 2020
29 Jul 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 PSC07 Cessation of Cameron Stuart Goodlad as a person with significant control on 1 April 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share issue approved 31/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 CERTNM Company name changed new more partnership LIMITED\certificate issued on 16/04/20
  • CONNOT ‐ Change of name notice
16 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-31
10 Apr 2020 AP01 Appointment of Tim Johnson as a director on 31 March 2020
10 Apr 2020 AP01 Appointment of Nicholas Miller as a director on 31 March 2020
10 Apr 2020 AP01 Appointment of Joanna Storrar as a director on 31 March 2020