PARTNERSHIP SUPPORT GROUP

10805894
COMPASS HOUSE 84 HOLLAND ROAD MAIDSTONE ENGLAND ME14 1UT

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2023 officers Change of particulars for director (Mr Peter Vincence Hasler) 2 Buy now
15 Mar 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
25 Jan 2023 accounts Annual Accounts 45 Buy now
19 Jan 2023 officers Termination of appointment of director (Alison Louise Hume) 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 officers Change of particulars for director (Shubhangi Karmakar) 2 Buy now
19 Apr 2022 officers Termination of appointment of director (Chris Dorey) 1 Buy now
09 Mar 2022 accounts Annual Accounts 46 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 officers Appointment of director (Shubhangi Karmakar) 2 Buy now
06 Oct 2021 officers Termination of appointment of director (Andrea Corbett) 1 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 incorporation Memorandum Articles 22 Buy now
12 Aug 2021 resolution Resolution 1 Buy now
27 May 2021 officers Appointment of director (Ms Andrea Corbett) 2 Buy now
29 Apr 2021 officers Appointment of director (Ms Naz Asghar) 2 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 75 Buy now
27 Aug 2020 officers Termination of appointment of director (Maurice Edward Rumbold) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Sharon Landa) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Philippa Jane Holroyd) 1 Buy now
06 Aug 2020 officers Appointment of director (Mr Tim James Coppard) 2 Buy now
06 Aug 2020 officers Appointment of director (Ms Alison Louise Hume) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Colin George Mills) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Paul Mcgee) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Lynda Frampton) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Ian Bell) 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 40 Buy now
21 Oct 2019 officers Appointment of director (Mr Babatunde Adefemi Richard Adewopo) 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 officers Appointment of director (Mr Chester Manuel) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Kate Victoria Wood) 1 Buy now
03 Jan 2019 accounts Annual Accounts 35 Buy now
12 Dec 2018 officers Appointment of director (Mr Maurice Edward Rumbold) 2 Buy now
10 Dec 2018 officers Appointment of director (Ms Philippa Jane Holroyd) 2 Buy now
10 Dec 2018 officers Appointment of director (Ms Sharon Landa) 2 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Colin George Mills) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Anne Lesley Chapman) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Peter Vicence Hasler) 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Termination of appointment of director (Barry John Coker) 1 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2017 incorporation Memorandum Articles 22 Buy now
07 Dec 2017 resolution Resolution 1 Buy now
02 Nov 2017 officers Appointment of director (Mr Colin George Mills) 2 Buy now
02 Nov 2017 officers Appointment of director (Mr Peter Vicence Hasler) 2 Buy now
01 Nov 2017 officers Appointment of director (Mr Peter Vincence Hasler) 2 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 officers Appointment of director (Mr Ian Bell) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Oliver Arthur Seymour Mills) 1 Buy now
01 Nov 2017 officers Appointment of director (Mrs Kate Victoria Wood) 2 Buy now
01 Nov 2017 officers Appointment of director (Mrs Lynda Frampton) 2 Buy now
01 Nov 2017 officers Appointment of director (Mr Barry John Coker) 2 Buy now
01 Nov 2017 officers Appointment of director (Mr Oliver Arthur Seymour Mills) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Kenneth Oliver James) 1 Buy now
18 Sep 2017 officers Appointment of secretary (Mr Mark Ferry) 2 Buy now
06 Jun 2017 incorporation Incorporation Company 33 Buy now