AND PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 04885439 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AND PARTNERSHIP LIMITED is an active private limited company with number 04885439. It was incorporated 20 years, 10 months, 10 days ago, on 02 September 2003. The company address is Foxhall Lodge Foxhall Lodge, Nottingham, NG7 6LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Capital return purchase own shares treasury capital date
Date: 11 Jun 2024
Action Date: 31 Mar 2024
Category: Capital
Type: SH03
Date: 2024-03-31
Capital : 192 GBP
Documents
Capital allotment shares
Date: 05 Jun 2024
Action Date: 31 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-31
Capital : 46,512.64 GBP
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Capital return purchase own shares treasury capital date
Date: 11 Sep 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH03
Date: 2023-03-31
Capital : 112 GBP
Documents
Cessation of a person with significant control
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Andrew Tomkinson
Cessation date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Rosemary Lashmar
Cessation date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Morris
Termination date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 20 Sep 2022
Category: Address
Type: AD02
Old address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS England
New address: The Shores Fiskerton Road Rolleston Newark NG23 5SL
Documents
Second filing capital allotment shares
Date: 08 Sep 2022
Action Date: 30 Jun 2022
Category: Capital
Type: RP04SH01
Date: 2022-06-30
Capital : 910 GBP
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Capital allotment shares
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-30
Capital : 910 GBP
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
Old address: Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
New address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital cancellation shares
Date: 04 Apr 2022
Action Date: 21 Mar 2022
Category: Capital
Type: SH06
Date: 2022-03-21
Capital : 8 GBP
Documents
Capital allotment shares
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-24
Capital : 910 GBP
Documents
Move registers to sail company with new address
Date: 31 Mar 2022
Category: Address
Type: AD03
New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Martin Kaye
Notification date: 2022-03-24
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Tomkinson
Termination date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Change sail address company with old address new address
Date: 14 Sep 2021
Category: Address
Type: AD02
Old address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH England
New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS
Documents
Capital allotment shares
Date: 14 Sep 2021
Action Date: 15 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-15
Capital : 900 GBP
Documents
Capital cancellation shares
Date: 23 Jul 2021
Action Date: 14 Jun 2021
Category: Capital
Type: SH06
Date: 2021-06-14
Capital : 16 GBP
Documents
Capital allotment shares
Date: 15 Jul 2021
Action Date: 14 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-14
Capital : 916 GBP
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-31
Capital : 900 GBP
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Morris
Appointment date: 2021-04-01
Documents
Capital cancellation shares
Date: 08 Apr 2021
Action Date: 30 Sep 2020
Category: Capital
Type: SH06
Date: 2020-09-30
Capital : 28 GBP
Documents
Capital return purchase own shares
Date: 02 Apr 2021
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Ian Martin Kaye
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Murray
Termination date: 2020-09-30
Documents
Move registers to registered office company with new address
Date: 17 Dec 2020
Category: Address
Type: AD04
New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change sail address company with old address new address
Date: 14 Sep 2020
Category: Address
Type: AD02
Old address: C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX England
New address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Second filing capital allotment shares
Date: 04 Oct 2019
Action Date: 29 Mar 2019
Category: Capital
Type: RP04SH01
Date: 2019-03-29
Capital : 900 GBP
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-29
Capital : 800 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Murray
Appointment date: 2018-05-01
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roberts
Termination date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change person secretary company with change date
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-02
Officer name: Mr David Andrew Tomkinson
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr David Andrew Tomkinson
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mrs Anne Rosemary Lashmar
Documents
Change sail address company with old address new address
Date: 16 Nov 2015
Category: Address
Type: AD02
Old address: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
New address: C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX
Documents
Capital allotment shares
Date: 16 Nov 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-23
Capital : 310 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Martin Kaye
Appointment date: 2015-03-23
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Roberts
Appointment date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 01 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-01
Capital : 260 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Capital allotment shares
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-31
Capital : 250 GBP
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Hooper
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 08 May 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-14
Capital : 240 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mrs Anne Rosemary Lashma
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-14
Officer name: Mrs Anne Rosemary Tunnadine
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 06 May 2011
Category: Capital
Type: SH01
Date: 2011-05-06
Capital : 87 GBP
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal John Hooper
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Anne Rosemary Tunnadine
Documents
Move registers to sail company
Date: 05 Oct 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-05
Old address: Northgate Business Centre 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ
Documents
Capital allotment shares
Date: 07 Sep 2010
Action Date: 10 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-10
Capital : 15 GBP
Documents
Capital allotment shares
Date: 05 Aug 2010
Action Date: 15 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-15
Capital : 12 GBP
Documents
Capital cancellation shares
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Capital
Type: SH06
Date: 2010-08-05
Capital : 5 GBP
Documents
Capital return purchase own shares
Date: 21 Jun 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Maxwell
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kenney
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr john stuart kenney
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 11/04/06 from: 14 adams row southwell nottinghamshire NG25 0FF
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members; amend
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members; amend
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/11/04--------- £ si 30@1=30 £ ic 34/64
Documents
Some Companies
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 06370449 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10769145 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09151254 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SEDGEMERE ROAD,LONDON,SE2 9SW
Number: | 09197094 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACK LANE,KETTERING,NN14 4DR
Number: | 09071070 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DENBIGH COURT MANAGEMENT COMPANY (LUTTERWORTH) LIMITED
EAGLE HOUSE,LUTTERWORTH,LE17 4JA
Number: | 05653706 |
Status: | ACTIVE |
Category: | Private Limited Company |