PARTRIDGE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

06/11/246 November 2024 Director's details changed for David Ralph Partridge on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for David Ralph Partridge on 2024-11-04

View Document

04/11/244 November 2024 Notification of Amy Partridge as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Notification of Zoe Partridge as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Cessation of David Ralph Partridge as a person with significant control on 2024-11-04

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Secretary's details changed for Maria Christine Roche on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Blackwood Farm Rushbury Nr Church Stretton Shropshire SY6 7EJ to Drawbridge Linney Ludlow SY8 1EE on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Drawbridge Linney Ludlow SY8 1EE England to Drawbridge House Linney Ludlow SY8 1EE on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Dr David Ralph Partridge as a person with significant control on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH PARTRIDGE / 31/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA CHRISTINE ROCHE / 31/12/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

10/12/0410 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED AIR 2 AIR LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 15/12/93

View Document

11/01/9411 January 1994 £ NC 1000/10000 15/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 641 BATH ROAD BRISLINGTON BRISTOL BS4 3LF

View Document

17/05/9017 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 6 PIPE LANE BRISTOL BS1 5AJ

View Document

20/11/8920 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/8824 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED FORCETOP LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 ALTER MEM AND ARTS 220888

View Document

08/06/888 June 1988 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