THE SHREEVE PARTNERSHIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

25/09/2425 September 2024 Change of details for Mrs Beverley Jane Shreeve as a person with significant control on 2016-04-06

View Document

25/09/2425 September 2024 Change of details for Mr Steven John Shreeve as a person with significant control on 2016-04-06

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 ADOPT ARTICLES 23/06/2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR STEVEN JOHN SHREEVE

View Document

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

View Accounts

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED SUM ASSOCIATES LTD CERTIFICATE ISSUED ON 13/02/13

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED SERVICE UNDERWRITING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MESSER

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY NEIL FANTHOME-HODGSON

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR STEVEN SHREEVE

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM ERIDGE HOUSE 1 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

28/10/1128 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWIS

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MR NEIL FANTHOME-HODGSON

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN LEWIS / 15/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL IAN LEWIS / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE SHREEVE / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MESSER / 15/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 CONVE 15/05/06

View Document

26/05/0626 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/051 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 AMENDING 88(2) DATED 12/02/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 £ IC 30000/29990 12/02/04 £ SR 10@1=10

View Document

24/02/0424 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

05/08/025 August 2002 RE CLASS 25/07/02

View Document

05/08/025 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/025 August 2002 £ NC 1000/30000 25/07/02

View Document

05/08/025 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 21 DEVONSHIRE STREET LONDON W1G 6EP

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED SPRINGPAINT LIMITED CERTIFICATE ISSUED ON 14/12/01

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 S366A DISP HOLDING AGM 02/11/01

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 S366A DISP HOLDING AGM 02/11/01

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

16/10/0116 October 2001 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