WT PARTNERSHIP-GROUP

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

03/03/223 March 2022 Termination of appointment of John Leslie Hinchliffe as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mr Gary Brian Elkes as a director on 2022-03-01

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

14/01/1614 January 2016 06/01/16 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY MERRITT

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLOWS

View Document

03/02/153 February 2015 06/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILL

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN DAY / 31/12/2014

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

27/01/1427 January 2014 06/01/14 NO MEMBER LIST

View Document

14/01/1314 January 2013 06/01/13 NO MEMBER LIST

View Document

18/01/1218 January 2012 06/01/12 NO MEMBER LIST

View Document

24/01/1124 January 2011 06/01/11 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HANDLEY / 01/10/2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKES

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WILLOWS / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT CHAPMAN / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DUDLEY MERRITT / 01/10/2009

View Document

03/02/103 February 2010 06/01/10 NO MEMBER LIST

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: LEON HOUSE HIGH STREET CROYDON SURREY CR9 1YY

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 06/01/99

View Document

15/01/9815 January 1998 ANNUAL RETURN MADE UP TO 06/01/98

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 06/01/97

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 06/01/96

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 ANNUAL RETURN MADE UP TO 06/01/95

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 ANNUAL RETURN MADE UP TO 06/01/94

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ANNUAL RETURN MADE UP TO 06/01/93

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 ANNUAL RETURN MADE UP TO 10/01/92

View Document

14/01/9214 January 1992 S252 DISP LAYING ACC 30/12/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 ANNUAL RETURN MADE UP TO 10/01/91

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED W. T. PARTNERSHIP - PROJECT MANA GEMENT CERTIFICATE ISSUED ON 26/03/90

View Document

05/03/905 March 1990 ANNUAL RETURN MADE UP TO 29/12/89

View Document

19/02/9019 February 1990 RE BYLAW 24 02/11/87

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 COMPANY NAME CHANGED CHEOPS PROJECT MANAGEMENT CERTIFICATE ISSUED ON 16/06/89

View Document

18/02/8918 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

23/02/8823 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

03/10/863 October 1986 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

15/05/8615 May 1986 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document


More Company Information