RECOVERY PARTNERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Howard Roderick Pearce as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Miss Kelly Louise Wright as a secretary on 2025-08-19

View Document

30/07/2530 July 2025 NewRegistered office address changed from 18 Wyde Feld Bognor Regis West Sussex PO21 3DH to 25 Kenmure Avenue Brighton BN1 8SH on 2025-07-30

View Document

29/07/2529 July 2025 NewTermination of appointment of Martin Robinson as a director on 2025-07-18

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

23/02/2523 February 2025 Appointment of Ms Jane Elizabeth Harris as a director on 2025-02-10

View Document

23/02/2523 February 2025 Notification of Jane Harris as a person with significant control on 2024-10-08

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

05/02/225 February 2022 Cessation of Lara Desai as a person with significant control on 2022-01-25

View Document

05/02/225 February 2022 Termination of appointment of Lara Desai as a director on 2022-01-25

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

26/06/1926 June 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

24/06/1924 June 2019 PURPOSE AND OBJECTS OF RECOVERY PARTNERS LTD 05/03/2019

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARCE

View Document

10/06/1910 June 2019 CESSATION OF HOWARD RODERICK PEARCE AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA STRATFORD

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA DESAI

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS LARA DESAI

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED DR SARA MEDDINGS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS KIRSTEN ILES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA MEDDINGS

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEN ILES

View Document

10/06/1910 June 2019 CESSATION OF ANNA STRATFORD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 ADOPT ARTICLES 26/03/2018

View Document

04/07/184 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/189 April 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/04/189 April 2018 ARTICLES OF ASSOCIATION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/02/1626 February 2016 23/02/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 23/02/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/02/1423 February 2014 23/02/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA STRATFORD / 01/03/2011

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MONAM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD PEARCE / 27/02/2013

View Document

28/02/1328 February 2013 23/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD RODERICK PEARCE / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RODERICK PEARCE / 27/02/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 18 WYDE FELD BOGNOR REGIS WEST SUSSEX PO2 1DH ENGLAND

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 21 ST. MATTHEWS ROAD WORTHING WEST SUSSEX BN11 4AU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 23/02/12 NO MEMBER LIST

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RODERICK PEARCE / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA STRATFORD / 08/03/2012

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KLAUS ALEXANDER-WELLS

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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