PROBATE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from 18 Berkeley Drive Kingswinford DY6 9DT England to Longbarn Floodgates Castle Lane West Grinstead Horsham RH13 8LH on 2025-07-31 |
15/07/2515 July 2025 New | Director's details changed for Mr Shaun Graham Chambers on 2025-07-15 |
15/07/2515 July 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Director's details changed for Mr Charles Ernest Guscott on 2021-06-24 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
07/10/247 October 2024 | Termination of appointment of Jill Christine Guscott as a secretary on 2024-09-30 |
20/09/2420 September 2024 | Notification of Shaun Graham Chambers as a person with significant control on 2024-06-30 |
12/06/2412 June 2024 | Micro company accounts made up to 2023-12-31 |
01/05/241 May 2024 | Cancellation of shares. Statement of capital on 2024-03-31 |
30/04/2430 April 2024 | Appointment of Mr Shaun Graham Chambers as a director on 2024-04-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Registered office address changed from 18 18 Berkeley Drive Kingswinford West Midlands DY6 9DT United Kingdom to 18 Berkeley Drive Kingswinford DY6 9DT on 2023-09-12 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-07 with updates |
22/03/2322 March 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-06-30 |
03/07/213 July 2021 | Registered office address changed from 213 Findon Road Worthing West Sussex BN14 0EP to 18 18 Berkeley Drive Kingswinford West Midlands DY6 9DT on 2021-07-03 |
03/07/213 July 2021 | Termination of appointment of Graham Douglas Monet as a director on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
02/10/152 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/09/1429 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/09/1320 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/09/1214 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/09/116 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
15/03/1115 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
09/09/109 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ERNEST GUSCOTT / 02/10/2009 |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/09/098 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / JILL GUSCOTT / 08/09/2009 |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUSCOTT / 08/09/2009 |
08/09/098 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | PREVSHO FROM 31/08/2008 TO 30/06/2008 |
22/05/0922 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
08/09/088 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | 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