THE STAPLETON PARTNERSHIP LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1815 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HARRIS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HARRIS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIS / 08/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES STAPLETON HARRIS / 08/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SAIL ADDRESS CREATED

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 4 DENBIGH GARDENS RICHMOND TW10 6EN

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES STAPLETON HARRIS / 06/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIS / 06/03/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS KATHERINE LOUISE HARRIS

View Document

24/06/1324 June 2013 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