AUDIT PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby LS22 6RG England to 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2024-03-26 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CESSATION OF JAMES FREDERICK COOK AS A PSC |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H5 GROUP LTD |
18/02/1918 February 2019 | CESSATION OF PHILIPPA LUCY COOK AS A PSC |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | ADOPT ARTICLES 04/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | DIRECTOR APPOINTED MRS PHILIPPA LUCY COOK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053579980003 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053579980002 |
03/09/143 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/143 September 2014 | COMPANY NAME CHANGED J F C HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/14 |
29/08/1429 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053579980001 |
14/02/1414 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK COOK / 01/09/2013 |
23/09/1323 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA LUCY COOK / 01/09/2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM THE COURTYARD SWILLINGTON LANE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8BZ UNITED KINGDOM |
27/03/1327 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA LUCY COOK / 09/02/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOK / 09/02/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/04/095 April 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT COOK / 30/01/2009 |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM |
11/07/0811 July 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID THURMAN |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE COURTYARD SWILLINGTON LANE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8BZ |
06/12/076 December 2007 | £ IC 1300/1200 12/10/07 £ SR 100@1=100 |
06/12/076 December 2007 | £ IC 800/600 12/10/07 £ SR 200@1=200 |
06/12/076 December 2007 | £ IC 1200/800 12/10/07 £ SR 400@1=400 |
02/10/072 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS WEST YORKSHIRE LS16 6RB |
12/02/0712 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: NORTH LANE HOUSE, 9(B) NORTH LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | SHARES AGREEMENT OTC |
13/04/0513 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUDIT PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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