R. PARTRIDGE (CASSINGTON) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-04

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from The Zinc Building Broadshires Way Carterton OX18 1AD England to Suite 2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-06-13

View Document

13/06/2413 June 2024 Declaration of solvency

View Document

13/06/2413 June 2024 Resolutions

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Change of details for Mr David Roy Partridge as a person with significant control on 2023-11-22

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE PARTRIDGE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/06/147 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MULLINEUX

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS CATHERINE MULLINEUX

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH THOMPSON / 25/05/2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROY PARTRIDGE / 25/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH PARTRIDGE / 25/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY PARTRIDGE / 25/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILES PARTRIDGE / 25/05/2010

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOLDSCHMIDT

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 S-DIV 31/10/05

View Document

30/11/0530 November 2005 £ NC 15000/100000 31/10

View Document

30/11/0530 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0530 November 2005 SUB DIVIDED 31/10/05

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 31/10/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/05/05; NO CHANGE OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 46 ST.GILES OXFORD OX1 3LT

View Document

12/06/0112 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

11/11/6411 November 1964 ALTER MEM AND ARTS

View Document

11/08/6011 August 1960 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/592 November 1959 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