RAWMARSH AND PARKGATE PARTNERSHIP LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM PARK HALL ROSEHILL PARK RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 7HJ

View Document

13/11/1813 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 23/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 23/05/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 23/05/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 23/05/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 23/05/12 NO MEMBER LIST

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 23/05/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/10/1014 October 2010 ADOPT ARTICLES 26/09/2010

View Document

14/07/1014 July 2010 23/05/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD STANIFORTH / 10/04/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE LEE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE LANGSTON

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY PAULINE LEE

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED CAROLINE LANGSTON

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 MEMORANDUM OF ASSOCIATION

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

29/04/0429 April 2004 ARTICLES OF ASSOCIATION

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: UNIT 21 BELLOWS PARADE RAWMARSH SHOPPING CENTRE RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 6NG

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 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