PARTNERS IN PROPERTY (U.K.) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-30

View Document

08/07/248 July 2024 Full accounts made up to 2023-03-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/05/2311 May 2023 Full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL GRECO / 13/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATSON / 31/05/2019

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033328910006

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033328910005

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR. ROBERT MATSON

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR. ROBERT MATSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR BENJAMIN PAUL GRECO

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KING

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY GILES BRITTAIN

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR GILES MAURICE JOHN BRITTAIN

View Document

30/03/1530 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KING / 27/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW BERRY / 27/03/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR NIGEL ANDREW BERRY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CADE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGINS

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033328910003

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033328910002

View Document

01/09/141 September 2014 ADOPT ARTICLES 08/08/2014

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033328910004

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033328910005

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ARTICLES OF ASSOCIATION

View Document

25/11/1325 November 2013 ALTER ARTICLES 12/09/2013

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033328910004

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 RE-AQUISITION FACILITY AGREEMENT DOCUMENTS GUARANTEE 12/09/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033328910003

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033328910002

View Document

21/09/1321 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID KING / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 13/03/00 STATEMENT OF CAPITAL GBP 4.0

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID KING / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE CADE / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HIGGINS

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MR NIGEL ANDREW BERRY

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE CADE / 01/10/2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM GRANT HALL PARSONS GREEN ST IVES BUSINESS PARK ST IVES CAMBS PE27 4WY

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM GRANT HALL ST IVES BUSINESS PARK PARSONS GREEN ST IVES CAMBS PE27 4WY

View Document

23/03/0923 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: STERLING HOUSE HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 17 BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BX

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 25 BRIDGE STREET ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4EH

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 1 MINSTER PRECINCTS PETERBOROUGH PE1 1XS

View Document

06/05/976 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 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