PARTNERS IN GLOBAL DEVELOPMENT

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Appointment of Rev Elizabeth Marie Suzanne Jansen as a director on 2021-11-17

View Document

18/11/2118 November 2021 Termination of appointment of Karima Grant as a director on 2021-11-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILFRED HAWLEY / 06/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILFRED HAWLEY / 06/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILFRED HAWLEY / 06/01/2020

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH WILFRED HAWLEY / 06/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS GRANT / 13/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS GRANT / 08/06/2017

View Document

24/02/1724 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 07/06/16 NO MEMBER LIST

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM AYRSHIRE HOUSE SHREWSBURY ROAD COCKSHUTT ELLESMERE SHROPSHIRE SY12 0JH

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 07/06/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 07/06/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 07/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 07/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 07/06/11 NO MEMBER LIST

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NICHOLAS GRANT / 01/06/2010

View Document

03/07/103 July 2010 07/06/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM AYRSHIRE HOUSE SHREWSBURY ROAD COCKSHUTT ELLESMERE SHROPSHIRE SY12 0JH UNITED KINGDOM

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM AYRESHIRE HOUSE, COCKSHUT NR. ELLESMERE SHROPSHIRE SY12 0JH

View Document

07/06/077 June 2007 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