CHANGE PARTNERS LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MALCOLM FOSTER / 20/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MALCOLM FOSTER / 20/05/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARGARET FOSTER / 20/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 23/12/14 NO CHANGES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM LEOFRIC HOUSE 18B BINLEY ROAD GOSFORD GREEN COVENTRY WARWICKSHIRE CV3 1JN

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED META CONSULTANCY LTD CERTIFICATE ISSUED ON 24/11/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 FLAXLANDS, PILLERTON HERSEY WARWICK WARWICKSHIRE CV35 0QA

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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