CHANGE THROUGH PARTNERSHIP (UK) LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/06/2017 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

22/11/1822 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 23A HIGHBURY GROVE LONDON N5 1HJ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/04/163 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/04/163 April 2016 SAIL ADDRESS CHANGED FROM: LONG MEADOW SANDYFIELDS BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5DW UNITED KINGDOM

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM LONG MEADOW SANDYFIELDS BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5DW

View Document

02/05/152 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN WARREN

View Document

17/10/1117 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 33

View Document

17/10/1117 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 66

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 67

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR NICHOLAS JON MANSON

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 364 2 BRACKEN AVENUE LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RD UNITED KINGDOM

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM PO BOX 364, LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4WZ

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA WOZENCROFT

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA WOZENCROFT

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0926 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY BARBARA WALSH

View Document

07/04/087 April 2008 SECRETARY APPOINTED MRS BARBARA ANN WOZENCROFT

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER WOZENCROFT

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 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