D2 PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Micro company accounts made up to 2024-08-30 |
21/11/2421 November 2024 | Previous accounting period shortened from 2024-09-30 to 2024-08-30 |
18/10/2418 October 2024 | Change of details for Mr David Meadham as a person with significant control on 2024-10-07 |
17/10/2417 October 2024 | Secretary's details changed for David Meadham on 2024-10-07 |
17/10/2417 October 2024 | Director's details changed for David Meadham on 2024-10-07 |
17/10/2417 October 2024 | Director's details changed for David Meadham on 2024-10-07 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
17/10/2417 October 2024 | Change of details for Mr David Meadham as a person with significant control on 2024-10-07 |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
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 |
11/03/2411 March 2024 | Change of details for Mr David Meadham as a person with significant control on 2024-02-16 |
08/03/248 March 2024 | Change of details for Mr David Meadham as a person with significant control on 2024-02-16 |
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 |
08/03/248 March 2024 | Director's details changed for David Meadham on 2024-02-16 |
08/03/248 March 2024 | Secretary's details changed for David Meadham on 2024-02-16 |
08/03/248 March 2024 | Director's details changed for David Meadham on 2024-02-16 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-09-30 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
12/10/2312 October 2023 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
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 |
14/08/2314 August 2023 | Termination of appointment of David Charles Want as a director on 2023-07-01 |
14/08/2314 August 2023 | Appointment of Mr David Charles Want as a director on 2023-07-01 |
14/08/2314 August 2023 | Termination of appointment of David Charles Want as a director on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/06/165 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 10/08/2015 |
12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEADHAM / 10/08/2015 |
12/10/1512 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MEADHAM / 10/08/2015 |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 19A DENNE PARADE HORSHAM WEST SUSSEX RH12 1JD ENGLAND |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045554230001 |
13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 15/10/2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WANT / 01/09/2011 |
11/10/1111 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEADHAM / 01/09/2011 |
10/10/1110 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MEADHAM / 01/09/2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1027 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
23/10/0823 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0723 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/11/0610 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0526 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/07/059 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0418 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/10/0328 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
30/10/0230 October 2002 | S-DIV 26/10/02 |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 |
30/10/0230 October 2002 | VARYING SHARE RIGHTS AND NAMES |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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