PARTNERSHIP FOR CHANGE LIMITED

03674667
50 FORE STREET SEATON DEVON UNITED KINGDOM EX12 2AD

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 4 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 4 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2019 accounts Annual Accounts 3 Buy now
10 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 officers Change of particulars for director (Mrs Hayley Jane Paice) 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 officers Appointment of director (Mrs Hayley Jane Paice) 2 Buy now
21 Aug 2018 accounts Annual Accounts 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 officers Change of particulars for director (Mr David Anderson Paice) 2 Buy now
10 Jul 2017 accounts Annual Accounts 3 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2016 officers Change of particulars for director (Mr David Anderson Paice) 2 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 officers Termination of appointment of director (David John Scott) 1 Buy now
01 Aug 2016 officers Termination of appointment of secretary (David John Scott) 1 Buy now
05 Jul 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
17 Aug 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 officers Appointment of secretary (David John Scott) 3 Buy now
16 Dec 2014 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 5 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (David John Scott) 2 Buy now
05 Jan 2010 officers Change of particulars for director (David Anderson Paice) 2 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for director (David John Scott) 2 Buy now
02 Dec 2009 officers Change of particulars for director (David Anderson Paice) 2 Buy now
08 Jun 2009 accounts Annual Accounts 5 Buy now
28 Nov 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
04 Sep 2008 officers Secretary's change of particulars / foot anstey sargent secretarial LIMITED / 21/08/2008 1 Buy now
03 Jul 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
20 Jun 2007 accounts Annual Accounts 6 Buy now
10 Dec 2006 annual-return Return made up to 26/11/06; full list of members 7 Buy now
19 Jun 2006 accounts Annual Accounts 5 Buy now
26 May 2006 annual-return Return made up to 26/11/05; full list of members 7 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
25 Jun 2005 accounts Annual Accounts 5 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: stafford house blackbrook park avenue taunton somerset TA1 2PX 1 Buy now
04 Jan 2005 annual-return Return made up to 26/11/04; full list of members 7 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: 4-6 barnfield crescent exeter EX1 1RF 1 Buy now
06 Jul 2004 accounts Annual Accounts 5 Buy now
22 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
08 Aug 2003 accounts Annual Accounts 6 Buy now
17 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
05 Jul 2002 accounts Annual Accounts 7 Buy now
21 Dec 2001 annual-return Return made up to 26/11/01; full list of members 6 Buy now
05 Jun 2001 accounts Annual Accounts 4 Buy now
12 Dec 2000 annual-return Return made up to 26/11/00; full list of members 6 Buy now
30 Jun 2000 accounts Annual Accounts 4 Buy now
12 Apr 2000 officers Secretary's particulars changed 1 Buy now
11 Jan 2000 annual-return Return made up to 26/11/99; full list of members 6 Buy now
20 Dec 1999 resolution Resolution 3 Buy now
17 Dec 1999 capital Ad 09/07/99--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
17 Dec 1999 resolution Resolution 1 Buy now
17 Dec 1999 officers Director resigned 1 Buy now
17 Dec 1999 officers Director resigned 1 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
16 Apr 1999 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now
26 Nov 1998 incorporation Incorporation Company 15 Buy now