1 THEOBALD'S COURT PARTNERCO LIMITED

06927510
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 mortgage Registration of a charge 55 Buy now
27 Feb 2024 mortgage Statement of release/cease from a charge 1 Buy now
20 Nov 2023 officers Appointment of director (Mr Jonathan Kudzanai Muteera) 2 Buy now
17 Nov 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Nov 2023 officers Termination of appointment of secretary (Apex Group Secretaries (Uk) Limited) 1 Buy now
17 Nov 2023 officers Termination of appointment of director (Ivee Rachel Briones Gervasio) 1 Buy now
10 Aug 2023 officers Appointment of director (Sean Peter Martin) 2 Buy now
10 Aug 2023 officers Appointment of director (Ms Ivee Rachel Briones Gervasio) 2 Buy now
10 Aug 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
20 Jul 2023 accounts Annual Accounts 10 Buy now
10 Jul 2023 officers Appointment of corporate secretary (Apex Group Secretaries (Uk) Limited) 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Change of particulars for director (Miss Coral Suzanne Bidel) 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Michael Warnes) 2 Buy now
24 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 accounts Annual Accounts 10 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2019 accounts Annual Accounts 10 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 mortgage Registration of a charge 48 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2019 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
12 Mar 2019 officers Appointment of director (Miss Coral Suzanne Bidel) 2 Buy now
12 Mar 2019 officers Termination of appointment of director (Melinda Lu San Knatchbull) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Laurence John Scott Dowling) 1 Buy now
12 Mar 2019 officers Termination of appointment of secretary (Schroder Corporate Services Limited) 1 Buy now
11 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2018 officers Change of particulars for corporate secretary (Schroder Corporate Services Limited) 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 accounts Annual Accounts 10 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 mortgage Registration of a charge 47 Buy now
11 Jul 2017 accounts Annual Accounts 10 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Schroders Corporate Secretary Limited) 1 Buy now
16 Dec 2016 officers Appointment of corporate secretary (Schroder Corporate Services Limited) 2 Buy now
01 Jul 2016 accounts Annual Accounts 10 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 9 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 mortgage Registration of a charge 42 Buy now
08 Oct 2014 accounts Annual Accounts 9 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
04 Jul 2014 officers Termination of appointment of director (Jane Gravestock) 1 Buy now
25 Jun 2014 officers Appointment of director (Mr Laurence John Scott Dowling) 2 Buy now
25 Jun 2014 officers Appointment of director (Melinda Lu San Knatchbull) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (Gillian Roantree) 1 Buy now
10 Jan 2014 officers Termination of appointment of director (Peter Griffiths) 1 Buy now
16 Jul 2013 accounts Annual Accounts 9 Buy now
02 Jul 2013 mortgage Registration of a charge 33 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Jonathan Mcguire) 2 Buy now
21 Dec 2012 officers Appointment of corporate secretary (Schroders Corporate Secretary Limited) 3 Buy now
22 Jun 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Change Account Reference Date Company 3 Buy now
17 Apr 2012 officers Appointment of director (Mr Peter John Griffiths) 3 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2012 officers Appointment of director (Jane Mary Anne Gravestock) 3 Buy now
10 Apr 2012 officers Appointment of director (Gillian Anne Roantree) 3 Buy now
05 Mar 2012 officers Termination of appointment of director (Richard Dykstra) 1 Buy now
05 Mar 2012 officers Termination of appointment of director (Sharon Christenbury) 1 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2012 officers Appointment of secretary (Jonathan Damian David Mcguire) 3 Buy now
10 Jan 2012 auditors Auditors Resignation Company 1 Buy now
09 Jan 2012 accounts Annual Accounts 11 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 10 Buy now
20 Aug 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 officers Change of particulars for director (Sharon Christenbury) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Richard Dykstra) 2 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
17 Aug 2010 officers Termination of appointment of director (Peter Dudgeon) 1 Buy now
15 Jul 2009 accounts Accounting reference date extended from 31/03/2010 to 05/04/2010 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF 1 Buy now
15 Jul 2009 officers Director appointed richard dykstra 2 Buy now
15 Jul 2009 officers Director appointed sharon christenbury 2 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
11 Jul 2009 officers Appointment terminated director christopher gill 1 Buy now
11 Jul 2009 officers Appointment terminated director richard linnell 1 Buy now
06 Jul 2009 capital Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Jun 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
08 Jun 2009 incorporation Incorporation Company 28 Buy now