THE PARTINGTON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Robert Partington Kearsley on 2014-11-14

View Document

11/07/2411 July 2024 Director's details changed for Mrs Andrea Margaret Challis on 2015-01-26

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Registration of charge 004778580009, created on 2023-08-22

View Document

22/08/2322 August 2023 Satisfaction of charge 004778580008 in full

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1811 October 2018 ADOPT ARTICLES 03/10/2018

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR KEARSLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR KEARSLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR KEARSLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KEARSLEY

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004778580007

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004778580006

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004778580005

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004778580004

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERT PARTINGTON KEARSLEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS CHRISTINE MARGARET KEARSLEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS ANDREA MARGARET CHALLIS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY FREDA PARTINGTON

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR FREDA PARTINGTON

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ASHWORTH KEARSLEY / 22/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA PARTINGTON / 22/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FREDA PARTINGTON / 22/11/2011

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1 DARWIN COURT HAWKING PLACE FARRADAY WAY BISPHAM BLACKPOOL LANCASHIRE FY2 0JW

View Document

13/04/1013 April 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 AUDITOR'S RESIGNATION

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: NEWTON HALL HOLIDAY CENTRE STAINING ROAD BLACKPOOL FY3 0AX

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; NO CHANGE OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 COMPANY NAME CHANGED PARTINGTON PROPERTY COMPANY LIMI TED CERTIFICATE ISSUED ON 02/10/02

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0130 January 2001 £ NC 60000/100000 19/12/00

View Document

30/01/0130 January 2001 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

30/01/0130 January 2001 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

30/01/0130 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

30/01/0130 January 2001 ADOPT MEM AND ARTS 19/12/00

View Document

30/01/0130 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 AUDITOR'S RESIGNATION

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 AUDITOR'S RESIGNATION

View Document

05/09/955 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS

View Document

31/08/8231 August 1982 ANNUAL RETURN MADE UP TO 18/05/82

View Document

01/02/501 February 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/501 February 1950 CERTIFICATE OF INCORPORATION

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