D2 PARTNERSHIP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-08-30

View Document

21/11/2421 November 2024 Previous accounting period shortened from 2024-09-30 to 2024-08-30

View Document

18/10/2418 October 2024 Change of details for Mr David Meadham as a person with significant control on 2024-10-07

View Document

17/10/2417 October 2024 Secretary's details changed for David Meadham on 2024-10-07

View Document

17/10/2417 October 2024 Director's details changed for David Meadham on 2024-10-07

View Document

17/10/2417 October 2024 Director's details changed for David Meadham on 2024-10-07

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

17/10/2417 October 2024 Change of details for Mr David Meadham as a person with significant control on 2024-10-07

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from Annex 7 Luttrell House Charmouth DT6 6PE England to 17 Artisan Drive Charminster Dorset DT2 9FY on 2024-07-30

View Document

11/03/2411 March 2024 Change of details for Mr David Meadham as a person with significant control on 2024-02-16

View Document

08/03/248 March 2024 Change of details for Mr David Meadham as a person with significant control on 2024-02-16

View Document

08/03/248 March 2024 Registered office address changed from 1 Magnolia London Road Ashington Pulborough RH20 3JT England to Annex 7 Luttrell House Charmouth DT6 6PE on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for David Meadham on 2024-02-16

View Document

08/03/248 March 2024 Secretary's details changed for David Meadham on 2024-02-16

View Document

08/03/248 March 2024 Director's details changed for David Meadham on 2024-02-16

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

12/10/2312 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from The Granary 37 Bishopric Horsham West Sussex RH12 1QE to 1 Magnolia London Road Ashington Pulborough RH20 3JT on 2023-08-29

View Document

14/08/2314 August 2023 Termination of appointment of David Charles Want as a director on 2023-07-01

View Document

14/08/2314 August 2023 Appointment of Mr David Charles Want as a director on 2023-07-01

View Document

14/08/2314 August 2023 Termination of appointment of David Charles Want as a director on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 10/08/2015

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEADHAM / 10/08/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID MEADHAM / 10/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 19A DENNE PARADE HORSHAM WEST SUSSEX RH12 1JD ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045554230001

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1321 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 15/10/2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 01/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEADHAM / 01/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID MEADHAM / 01/09/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

30/10/0230 October 2002 S-DIV 26/10/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

30/10/0230 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information