PAUL CROWDY PARTNERSHIP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Robin Smith as a secretary on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Anielja Allard as a secretary on 2023-12-31

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM REDMAYNE HOUSE 4 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PD

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITE

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHITE / 01/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANIELJA ALLARD / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SMITH / 05/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHITE / 05/06/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITE / 08/07/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 March 2007

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/03/2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED REDMAYNE UK LTD CERTIFICATE ISSUED ON 27/09/02

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: REDMAYNE HOUSE 4 WHITELADIES ROAD BRISTOL BS8 1PD

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 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