PARTNERS& HOLDINGS LIMITED

12123904
MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU

Documents

Documents
Date Category Description Pages
23 Aug 2024 mortgage Registration of a charge 6 Buy now
06 Aug 2024 incorporation Memorandum Articles 12 Buy now
06 Aug 2024 resolution Resolution 3 Buy now
06 Aug 2024 incorporation Memorandum Articles 12 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 mortgage Registration of a charge 57 Buy now
27 Dec 2023 accounts Annual Accounts 16 Buy now
27 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 43 Buy now
27 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
27 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 16 Buy now
05 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 45 Buy now
29 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
29 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2022 officers Appointment of director (Ms Phillipa Jane Sherman) 2 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
01 Dec 2021 officers Termination of appointment of director (Anne Rosemary Clark) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Jonathan Glyn Vickers) 1 Buy now
01 Sep 2021 officers Appointment of director (Ms Anne Rosemary Clark) 2 Buy now
20 Aug 2021 resolution Resolution 3 Buy now
16 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2021 accounts Annual Accounts 8 Buy now
05 Nov 2020 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2020 officers Appointment of director (Mr Robert Spass) 2 Buy now
24 Aug 2020 officers Termination of appointment of director (Trevor Pieri) 1 Buy now
13 Feb 2020 officers Appointment of director (Mr Richard Alexander Rowe) 2 Buy now
13 Feb 2020 officers Appointment of director (Mr Stuart Charles Reid) 2 Buy now
11 Dec 2019 resolution Resolution 11 Buy now
02 Dec 2019 officers Appointment of director (Mr Trevor Pieri) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Jonathan Kelly) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Philip Andrew Barton) 2 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 incorporation Incorporation Company 10 Buy now