ON-LINE PARTNERSHIP GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Haris Themis Chacholiades on 2025-07-07

View Document

03/06/253 June 2025 NewAppointment of Mr David Metcalf as a director on 2025-05-21

View Document

15/04/2515 April 2025 Second filing for the appointment of Mr Brian Christopher Galvin as a director

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

02/12/242 December 2024 Register(s) moved to registered office address On-Line House 50-56 North Street Horsham West Sussex RH12 1rd

View Document

26/11/2426 November 2024 Second filing for the appointment of Vernon Barback as a director

View Document

11/10/2411 October 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Timothy Marc Bettenson as a secretary on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Lewis Robert Harvey as a director on 2024-10-08

View Document

11/10/2411 October 2024 Termination of appointment of Gordon Mcneill as a director on 2024-10-08

View Document

02/07/242 July 2024 Termination of appointment of Kevin Francis Mcdonagh as a director on 2024-06-30

View Document

28/06/2428 June 2024 Appointment of Mr Vernon Barback as a director on 2024-06-26

View Document

14/03/2414 March 2024 Appointment of Mr Brian Christopher Galvin as a director on 2024-01-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Clive Bramwell Briault as a director on 2023-10-31

View Document

05/12/235 December 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

04/12/234 December 2023 Director's details changed for Mr Stephen Nicholas Baldry on 2021-05-28

View Document

12/09/2312 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/05/2327 May 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Martin Victor Nelmes as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Ms Lindsey Catherine Coghill as a director on 2022-01-01

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED HARIS CHACHOLIADES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY MAINE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BEVERIDGE

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR, 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

02/04/192 April 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR JEREMY MAINE

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRAMWELL BRIAULT / 10/07/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES READ / 21/07/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED ANTHONY JAMES READ

View Document

02/03/172 March 2017 DIRECTOR APPOINTED STEPHEN NICHOLAS BALDRY

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PASCAL DUVAL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRENCH

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MCDONAGH / 01/12/2015

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES FRENCH

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MCDONAGH / 01/04/2013

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY STARK

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATT MOSS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MOSS / 29/11/2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA MCDONAGH

View Document

10/04/1410 April 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS MCDONAGH / 01/04/2013

View Document

10/04/1410 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FIRN

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JAMES TIMOTHY FIRN

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOVELL

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR GREGORY STARK

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JAMES JOHN BEVERIDGE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR MATT MOSS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR CLIVE BRAMWELL BRIAULT

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED PASCAL DUVAL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BODDIE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER LOVELL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER LANE

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDRY

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

28/11/1328 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 204038.6798

View Document

19/11/1319 November 2013 ALTER ARTICLES 06/07/2013

View Document

19/11/1319 November 2013 ARTICLES OF ASSOCIATION

View Document

17/09/1317 September 2013 25/07/13 STATEMENT OF CAPITAL GBP 204038.68

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR PETER WILLIAM LANE

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR PETER WILLIAM LANE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN CUNNINGHAM

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LEONE JEAN MCDONAGH / 27/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN LOVELL / 27/03/2012

View Document

14/04/1114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 01/03/11 NO CHANGES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR STEPHEN NICHOLAS BALDRY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR GORDON MCNEILL

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR BENJAMIN JOHN CUNNINGHAM

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEAD

View Document

25/10/1025 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1023 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

31/03/1031 March 2010 01/03/10 NO CHANGES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MICHAEL EDWARD HEAD

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ROBINSON

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MRS HEATHER ANN LOVELL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MRS SHEILA LEONE JEAN MCDONAGH

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; CHANGE OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; CHANGE OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 AMENDING 123 DATED 03/01/01

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 03/01/01

View Document

03/04/043 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

03/04/043 April 2004 £ NC 450000/750000 10/02

View Document

24/03/0424 March 2004 £ IC 353185/315685 18/02/04 £ SR [email protected]=37500

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 AMEND 882-RESCIND 625 X 20P SHAR

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: RICHMOND HOUSE 105 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD

View Document

24/04/0124 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 £ NC 300000/450000 03/01

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7PX

View Document

26/04/0026 April 2000 DIV 07/04/00

View Document

26/04/0026 April 2000 ADOPTARTICLES07/04/00

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

26/04/0026 April 2000 ALTERMEMORANDUM07/04/00

View Document

26/04/0026 April 2000 VARYING SHARE RIGHTS AND NAMES 07/04/00

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 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