THE PARTNERSHIP MANAGER LIMITED

05445391
KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH RH17 7QX

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2024 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2023 accounts Annual Accounts 3 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2022 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 officers Change of particulars for director (Mr. David Gary Seidel) 2 Buy now
13 May 2021 officers Change of particulars for director (Mr. David Gary Seidel) 2 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2021 accounts Annual Accounts 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Change of particulars for director (Martin Pollins) 2 Buy now
14 Mar 2018 officers Change of particulars for director (Mr. David Gary Seidel) 2 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2016 officers Termination of appointment of director (Leslie Kim Michael Ballard) 1 Buy now
14 Oct 2016 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
14 May 2015 annual-return Annual Return 7 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
23 Jan 2013 accounts Annual Accounts 7 Buy now
01 Jun 2012 annual-return Annual Return 7 Buy now
01 Jun 2012 officers Change of particulars for corporate secretary (Anyrole Secretaries Limited) 2 Buy now
25 Jan 2012 accounts Annual Accounts 9 Buy now
11 May 2011 annual-return Annual Return 7 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 accounts Annual Accounts 7 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 officers Change of particulars for director (David Gary Seidel) 2 Buy now
01 Jun 2010 officers Change of particulars for corporate secretary (Anyrole Secretaries Limited) 2 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
27 May 2009 annual-return Return made up to 06/05/09; full list of members 5 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
07 May 2008 annual-return Return made up to 06/05/08; full list of members 5 Buy now
07 May 2008 officers Secretary's change of particulars / anyrole secretaries LIMITED / 17/03/2008 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX 1 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
08 May 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
21 Feb 2007 accounts Annual Accounts 7 Buy now
31 Jan 2007 officers Director's particulars changed 1 Buy now
05 Jun 2006 annual-return Return made up to 06/05/06; full list of members 3 Buy now
02 Jun 2006 officers New secretary appointed 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX 1 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2005 capital Ad 01/08/05--------- £ si 399@1=399 £ ic 1/400 2 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 5 bridge road business park bridge road haywards heath west sussex RH16 1TX 1 Buy now
06 May 2005 incorporation Incorporation Company 12 Buy now