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

Absolute Partnership Limited

Documents

Total Documents131
Total Pages1,072

Filing History

29 November 2023Court order INSOLVENCY:block transfer court order re. Replacement of supervisor
17 May 2023Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2022
20 December 2022Total exemption full accounts made up to 31 March 2022
25 July 2022Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 July 2022
21 July 2022Court order insolvency:court order for removal of mark goldstein & appt of charles turner & lee de`ath
22 March 2022Total exemption full accounts made up to 31 March 2021
19 May 2021Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2021
17 May 2021Cessation of Thomas Roger Attwood as a person with significant control on 6 March 2021
17 May 2021Confirmation statement made on 27 April 2021 with no updates
30 March 2021Total exemption full accounts made up to 31 March 2020
27 March 2021Termination of appointment of Thomas Roger Attwood as a director on 6 March 2018
15 June 2020Confirmation statement made on 27 April 2020 with no updates
24 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2020
23 December 2019Total exemption full accounts made up to 31 March 2019
8 May 2019Confirmation statement made on 27 April 2019 with no updates
26 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2019
3 December 2018Total exemption full accounts made up to 31 March 2018
9 July 2018Second filing of a statement of capital following an allotment of shares on 10 January 2018
  • GBP 5,843.5
9 May 2018Confirmation statement made on 27 April 2018 with updates
9 May 2018Cessation of David Sherman Beardsworth as a person with significant control on 31 December 2017
23 March 2018Registered office address changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 23 March 2018
21 March 2018Notice to Registrar of companies voluntary arrangement taking effect
6 February 2018Satisfaction of charge 2 in full
23 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 5,850.8
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2018.
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 January 2018Alteration to charge 1, created on 19 July 2012
2 January 2018Termination of appointment of David Sherman Beardsworth as a director on 31 December 2017
2 January 2018Termination of appointment of David Sherman Beardsworth as a secretary on 31 December 2017
2 January 2018Termination of appointment of Colin Norman Hawes as a director on 31 December 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
4 December 2017Termination of appointment of Nigel Vincent Strongitharm as a director on 24 November 2017
23 November 2017Director's details changed for Mr David Sherman Beardsworth on 23 November 2017
23 November 2017Director's details changed for Mr David Sherman Beardsworth on 23 November 2017
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2017Confirmation statement made on 27 April 2017 with updates
27 May 2017Confirmation statement made on 27 April 2017 with updates
12 May 2017Termination of appointment of Jill Battley as a director on 1 February 2017
12 May 2017Termination of appointment of Jill Battley as a director on 1 February 2017
11 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 March 2017Registration of charge 076165210005, created on 13 March 2017
28 March 2017Registration of charge 076165210005, created on 13 March 2017
17 February 2017Termination of appointment of Stephen Mark Hill as a director on 25 January 2017
17 February 2017Termination of appointment of Stephen Mark Hill as a director on 25 January 2017
31 January 2017Registration of charge 076165210004, created on 27 January 2017
31 January 2017Registration of charge 076165210004, created on 27 January 2017
10 January 2017Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,821.30
10 January 2017Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,821.30
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
14 December 2016Registration of charge 076165210003, created on 8 December 2016
14 December 2016Registration of charge 076165210003, created on 8 December 2016
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,317.30
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2017
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,317.30
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,317.30
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2017
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 August 2016Appointment of Mrs Jill Battley as a director on 1 August 2016
4 August 2016Appointment of Mrs Jill Battley as a director on 1 August 2016
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,561.3
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,561.3
12 May 2016Appointment of Mr Thomas Roger Attwood as a director on 22 February 2016
12 May 2016Appointment of Mr Thomas Roger Attwood as a director on 22 February 2016
21 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,561.3
21 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,561.3
21 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,561.3
21 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,561.3
20 April 2016Appointment of Mr James Maxwell Carruthers as a director on 22 February 2016
20 April 2016Appointment of Mr James Maxwell Carruthers as a director on 22 February 2016
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 February 2016Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 February 2016
4 February 2016Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 February 2016
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,212.9
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,212.9
16 February 2015Registered office address changed from Pantiles House Nevill Street Tunbridge Wells Kent TN2 5TT to Union House Eridge Road Tunbridge Wells Kent TN4 8HF on 16 February 2015
16 February 2015Registered office address changed from Pantiles House Nevill Street Tunbridge Wells Kent TN2 5TT to Union House Eridge Road Tunbridge Wells Kent TN4 8HF on 16 February 2015
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,212.9
1 December 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,212.9
11 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,166.2
11 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,166.2
11 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,166.2
10 July 2014Appointment of Dr Stephen Mark Hill as a director
10 July 2014Appointment of Dr Stephen Mark Hill as a director
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
24 December 2012Particulars of a mortgage or charge / charge no: 2
24 December 2012Particulars of a mortgage or charge / charge no: 2
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,111.1
18 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,111.1
23 July 2012Particulars of a mortgage or charge / charge no: 1
23 July 2012Particulars of a mortgage or charge / charge no: 1
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
21 May 2012Secretary's details changed for David Sherman Beardsworth on 26 April 2012
21 May 2012Secretary's details changed for David Sherman Beardsworth on 26 April 2012
21 May 2012Director's details changed for Mr Nigel Vincent Strongitharm on 26 April 2012
21 May 2012Director's details changed for Colin Norman Hawes on 26 April 2012
21 May 2012Director's details changed for Mr Nigel Vincent Strongitharm on 26 April 2012
21 May 2012Director's details changed for Colin Norman Hawes on 26 April 2012
21 May 2012Director's details changed for Mr David Sherman Beardsworth on 26 April 2012
21 May 2012Director's details changed for Mr David Sherman Beardsworth on 26 April 2012
18 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
18 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
8 May 2012Appointment of Colin Norman Hawes as a director
8 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,081.1
8 May 2012Appointment of Colin Norman Hawes as a director
8 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,081.1
8 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,081.1
3 May 2012Sub-division of shares on 29 March 2012
3 May 2012Sub-division of shares on 29 March 2012
9 March 2012Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012
9 March 2012Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012
9 March 2012Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012
27 April 2011Incorporation
27 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing