Download leads from Nexok and grow your business. Find out more

The Partnership (United Kingdom) Limited

Documents

Total Documents116
Total Pages647

Filing History

6 January 2020Appointment of a voluntary liquidator
2 January 2020Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2 January 2020
19 December 2019Notice of move from Administration case to Creditors Voluntary Liquidation
10 October 2019Result of meeting of creditors
7 September 2019Statement of administrator's proposal
5 September 2019Statement of affairs with form AM02SOA
25 July 2019Registered office address changed from Gravel Hill House Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 25 July 2019
24 July 2019Appointment of an administrator
27 September 2018Confirmation statement made on 26 September 2018 with updates
27 September 2018Notification of First Marcomms Group Limited as a person with significant control on 31 August 2018
27 September 2018Cessation of David Fyfe as a person with significant control on 31 August 2018
4 September 2018Appointment of Mr Christopher Martin Parr as a director on 31 August 2018
4 September 2018Termination of appointment of Jacqueline Ann Fyfe as a director on 31 August 2018
4 September 2018Termination of appointment of David Fyfe as a director on 31 August 2018
4 September 2018Termination of appointment of Catherine Louise Fyfe as a director on 31 August 2018
4 September 2018Appointment of Mr Christopher Martin Parr as a secretary on 31 August 2018
4 September 2018Appointment of Mr Richard Cyril Mccann as a director on 31 August 2018
4 September 2018Appointment of Mr James Alexander Philcox as a director on 31 August 2018
4 September 2018Termination of appointment of Carolyn Michelle Smith as a secretary on 31 August 2018
4 September 2018Termination of appointment of Alastair David Fyfe as a director on 31 August 2018
30 August 2018Termination of appointment of Drew Burtenshaw as a director on 30 August 2018
29 August 2018Unaudited abridged accounts made up to 30 June 2018
13 March 2018Confirmation statement made on 27 February 2018 with updates
12 October 2017Unaudited abridged accounts made up to 30 June 2017
12 October 2017Unaudited abridged accounts made up to 30 June 2017
15 March 2017Confirmation statement made on 27 February 2017 with updates
15 March 2017Confirmation statement made on 27 February 2017 with updates
20 December 2016Total exemption small company accounts made up to 30 June 2016
20 December 2016Total exemption small company accounts made up to 30 June 2016
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
18 March 2016Total exemption small company accounts made up to 30 June 2015
18 March 2016Total exemption small company accounts made up to 30 June 2015
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
24 February 2015Total exemption small company accounts made up to 30 June 2014
24 February 2015Total exemption small company accounts made up to 30 June 2014
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
1 November 2013Appointment of Miss Catherine Louise Fyfe as a director
1 November 2013Appointment of Mr Alastair David Fyfe as a director
1 November 2013Director's details changed for Mr David Fyfe on 9 October 2013
1 November 2013Appointment of Mr Drew Burtenshaw as a director
1 November 2013Appointment of Miss Catherine Louise Fyfe as a director
1 November 2013Appointment of Mr Drew Burtenshaw as a director
1 November 2013Appointment of Mrs Jacqueline Ann Fyfe as a director
1 November 2013Director's details changed for Mr David Fyfe on 9 October 2013
1 November 2013Appointment of Mrs Jacqueline Ann Fyfe as a director
1 November 2013Appointment of Mr Alastair David Fyfe as a director
1 November 2013Director's details changed for Mr David Fyfe on 9 October 2013
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
4 February 2013Appointment of Miss Carolyn Michelle Smith as a secretary
4 February 2013Termination of appointment of Jacqueline Fyfe as a secretary
4 February 2013Appointment of Miss Carolyn Michelle Smith as a secretary
4 February 2013Termination of appointment of Jacqueline Fyfe as a secretary
23 April 2012Total exemption full accounts made up to 30 June 2011
23 April 2012Total exemption full accounts made up to 30 June 2011
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
15 March 2011Total exemption full accounts made up to 30 June 2010
15 March 2011Total exemption full accounts made up to 30 June 2010
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
25 March 2010Total exemption full accounts made up to 30 June 2009
25 March 2010Director's details changed for Mr David Fyfe on 27 February 2010
25 March 2010Total exemption full accounts made up to 30 June 2009
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
25 March 2010Director's details changed for Mr David Fyfe on 27 February 2010
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
2 April 2009Total exemption full accounts made up to 30 June 2008
2 April 2009Total exemption full accounts made up to 30 June 2008
18 March 2009Return made up to 27/02/09; full list of members
18 March 2009Return made up to 27/02/09; full list of members
25 April 2008Total exemption full accounts made up to 30 June 2007
25 April 2008Total exemption full accounts made up to 30 June 2007
25 March 2008Return made up to 27/02/08; full list of members
25 March 2008Return made up to 27/02/08; full list of members
5 March 2007Return made up to 27/02/07; full list of members
5 March 2007Return made up to 27/02/07; full list of members
5 December 2006Total exemption full accounts made up to 30 June 2006
5 December 2006Total exemption full accounts made up to 30 June 2006
8 March 2006Return made up to 27/02/06; full list of members
8 March 2006Return made up to 27/02/06; full list of members
24 January 2006Total exemption full accounts made up to 30 June 2005
24 January 2006Total exemption full accounts made up to 30 June 2005
30 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
30 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 March 2005Registered office changed on 24/03/05 from: 78 sytch lane wombourne wolverhampton west midlands WV5 0LB
24 March 2005Registered office changed on 24/03/05 from: 78 sytch lane wombourne wolverhampton west midlands WV5 0LB
24 December 2004Total exemption full accounts made up to 30 June 2004
24 December 2004Total exemption full accounts made up to 30 June 2004
21 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 July 2003Accounting reference date extended from 29/02/04 to 30/06/04
24 July 2003Accounting reference date extended from 29/02/04 to 30/06/04
11 June 2003Company name changed crucial developments LIMITED\certificate issued on 11/06/03
11 June 2003Company name changed crucial developments LIMITED\certificate issued on 11/06/03
28 March 2003New director appointed
28 March 2003New secretary appointed
28 March 2003New secretary appointed
28 March 2003New director appointed
19 March 2003Registered office changed on 19/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
19 March 2003Registered office changed on 19/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
19 March 2003Director resigned
19 March 2003Secretary resigned
19 March 2003Director resigned
19 March 2003Secretary resigned
19 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100
19 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100
27 February 2003Incorporation
27 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing