PARTNERS SPECIAL CAPITAL LIMITED

07533356
INTERTRUST CORPORATE SERVICES (UK) LIMITED 1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
25 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 12 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 officers Appointment of director (Melissa Mcconnell) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Tania Bearryman) 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 12 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 13 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 13 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 officers Change of particulars for corporate secretary (Elian Corporate Services (Uk) Limited) 1 Buy now
03 Nov 2016 accounts Annual Accounts 12 Buy now
24 Oct 2016 officers Appointment of director (Ms Tania Bearryman) 2 Buy now
24 Oct 2016 officers Termination of appointment of director (Philip Norman) 1 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 officers Termination of appointment of director (David Coldwells Stewart) 1 Buy now
19 Nov 2015 accounts Annual Accounts 14 Buy now
17 Feb 2015 annual-return Annual Return 5 Buy now
17 Feb 2015 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 1 Buy now
16 Jan 2015 accounts Annual Accounts 13 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
05 Jan 2014 accounts Annual Accounts 13 Buy now
28 Jun 2013 officers Change of particulars for director (Mr Philip Norman) 2 Buy now
28 Jun 2013 officers Change of particulars for corporate secretary (Ogier Corporate Services (Uk) Limited) 2 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 officers Appointment of director (Mr David Coldwells Stewart) 2 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 13 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
13 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2011 incorporation Incorporation Company 24 Buy now