SELF PUBLISHING PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-07 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
14/04/2314 April 2023 | Cessation of The Manning Partnership Limited as a person with significant control on 2021-03-01 |
14/04/2314 April 2023 | Notification of Garry William Manning as a person with significant control on 2021-03-01 |
14/04/2314 April 2023 | Notification of Roger Daniel Thomas Hibbert as a person with significant control on 2021-03-01 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-11 with updates |
11/03/2111 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 7 GREEN PARK STATION BATH BA1 1JB UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | PREVSHO FROM 29/12/2019 TO 28/12/2019 |
31/07/2031 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAM MANNING / 17/03/2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS WALKER / 01/11/2016 |
10/03/1710 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
10/03/1710 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
09/03/179 March 2017 | CURRSHO FROM 30/06/2016 TO 30/06/2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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