THE ONBOARD PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Oakhill 151 Lower Oakhill Froxfield Marlborough Wiltshire SN8 3JU England to 9 Easterton Lane 9 Easterton Lane Pewsey Wiltshire SN9 5BP on 2025-08-01

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

01/04/251 April 2025 Notification of Diana Jean Montgomery as a person with significant control on 2025-01-03

View Document

01/04/251 April 2025 Cessation of Gordon Scott Alexander Montgomery as a person with significant control on 2025-01-03

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

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

View Accounts

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

View Accounts

30/12/2330 December 2023 Registered office address changed from Oakhill Cottage Lower Oakhill Froxfield Marlborough Wiltshire SN8 3JU England to Oakhill 151 Lower Oakhill Froxfield Marlborough Wiltshire SN8 3JU on 2023-12-30

View Document

30/12/2330 December 2023 Change of details for Mr Gordon Scott Alexander Montgomery as a person with significant control on 2023-12-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/09/2312 September 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

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

View Accounts

17/05/1717 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SCOTT ALEXANDER MONTGOMERY / 06/11/2015

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
CHILTON HOUSE CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED COOL MOMENTUM LIMITED
CERTIFICATE ISSUED ON 29/10/15

View Document

29/10/1529 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1519 February 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

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SCOTT ALEXANDER MONTGOMERY / 06/10/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY GORDON MONTGOMERY

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
WILMOTS FARM WEST WOODHAY NEWBURY
RG20 0BL

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED TOP LTD
CERTIFICATE ISSUED ON 26/10/09

View Document

26/10/0926 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 CHANGE OF NAME 14/10/2009

View Document

15/10/0915 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR GORDON SCOTT ALEXANDER MONTGOMERY

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR GORDON SCOTT ALEXANDER MONTGOMERY

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

12/10/0912 October 2009 12/10/09 STATEMENT OF CAPITAL GBP 999

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

05/12/065 December 2006 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