AD01 |
Address change date: Thu, 5th Oct 2023. New Address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Previous address: New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: Mon, 4th Apr 2022. New Address: New Derwent House 69 - 73 Theobalds Road London WC1X 8TA. Previous address: New Derwent House 69-73 Theobalds Road Theobalds Road London WC1X 8TA England
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Apr 2022. New Address: New Derwent House Theobalds Road London WC1X 8TA. Previous address: Fourth Floor 24 Old Bond Street London W1S 4AW
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Apr 2022. New Address: New Derwent House 69-73 Theobalds Road Theobalds Road London WC1X 8TA. Previous address: New Derwent House Theobalds Road London WC1X 8TA England
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Wed, 28th Oct 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 30th Jun 2020 - the day secretary's appointment was terminated
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, March 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/02/20
filed on: 17th, March 2020
|
insolvency |
Free Download
(3 pages)
|
SH19 |
Capital declared on Tue, 17th Mar 2020: 73930.00 GBP
filed on: 17th, March 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 73930.00 GBP
filed on: 5th, February 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, December 2018
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076376960001, created on Tue, 27th Nov 2018
filed on: 27th, November 2018
|
mortgage |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015 with full list of members
filed on: 17th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 57955.00 GBP
filed on: 7th, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 25th, May 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 28th Feb 2014 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed quay partners LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 10th Mar 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on Fri, 27th Dec 2013: 57074.00 GBP
filed on: 15th, January 2014
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 7th, October 2013
|
accounts |
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 16th Aug 2013: 7074.00 GBP
filed on: 19th, August 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th May 2013: 7074.00 GBP
filed on: 6th, August 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd May 2013: 6162.00 GBP
filed on: 24th, May 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed harrington partners LIMITEDcertificate issued on 12/10/12
filed on: 12th, October 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Wed, 10th Oct 2012 to change company name
|
change of name |
|
AA01 |
Accounting reference date changed from Thu, 31st May 2012 to Sat, 30th Jun 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 2nd Oct 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 2nd Oct 2012 - the day secretary's appointment was terminated
filed on: 2nd, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Feb 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 16th Jan 2012
filed on: 16th, January 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|