CHALLENGE PARTNERS

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Resource for London, 356 Holloway Road London N7 6PA England to Oxford House 49 Oxford Road London N4 3EY on 2025-06-02

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of Christopher John Davison as a director on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Arwel Baines Jones as a director on 2025-04-15

View Document

10/04/2510 April 2025 Full accounts made up to 2024-08-31

View Document

21/06/2421 June 2024 Registered office address changed from 391 Rotherhithe New Road London SE16 3FN England to Resource for London, 356 Holloway Road London N7 6PA on 2024-06-21

View Document

18/05/2418 May 2024 Full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Gulcin Sesli as a director on 2023-11-22

View Document

03/05/243 May 2024 Appointment of Ms Gulcin Sesli as a director on 2022-12-07

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Appointment of Mr Pavandeep Bansal as a director on 2022-09-21

View Document

19/10/2219 October 2022 Appointment of Miss Candice Elizabeth Lott as a director on 2022-09-21

View Document

19/10/2219 October 2022 Appointment of Mr Gary John Lewis as a director on 2022-09-21

View Document

19/10/2219 October 2022 Termination of appointment of Gary Trevor Handforth as a director on 2022-09-21

View Document

19/10/2219 October 2022 Appointment of Ms Lucinda Eleanor Ingram as a director on 2022-09-21

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

17/12/1917 December 2019 ADOPT ARTICLES 26/09/2019

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK GOODCHILD

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 15TH FLOOR, TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE BERWICK

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED DR KATHERINE SARAH CHHATWAL

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAME VICKI PATTERSON / 25/04/2017

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED DAME VICKI PATTERSON

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR GARY TREVOR HANDFORTH

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS. MAXINE LOW

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR ARWEL BAINES JONES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHN

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/04/1629 April 2016 27/04/16 NO MEMBER LIST

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/05/1514 May 2015 27/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAME YASMIN BEVAN / 31/12/2014

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NITIN PASRICHA

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVISON

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 91-95 SOUTHWARK BRIDGE ROAD LONDON UNITED KINGDOM SE1 0AX

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS BERWICK / 01/09/2013

View Document

15/05/1415 May 2014 27/04/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/04/1330 April 2013 27/04/13 NO MEMBER LIST

View Document

03/04/133 April 2013 CURREXT FROM 31/08/2012 TO 31/08/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 115 SOUTHWARK BRIDGE ROAD LONDON SE1 0AX UNITED KINGDOM

View Document

13/11/1213 November 2012 PREVSHO FROM 30/04/2013 TO 31/08/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM RAVENS WOOD SCHOOL OAKLEY ROAD BROMLEY KENT BR2 8HP ENGLAND

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MARK GOODCHILD

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company