PARTNERS IN GLOBAL DEVELOPMENT

13 Ffordd Mynydd Griffiths, Machynlleth, SY20 8DD, Powys, United Kingdom
StatusACTIVE
Company No.06273040
Category
Incorporated07 Jun 2007
Age17 years, 12 days
JurisdictionEngland Wales

SUMMARY

PARTNERS IN GLOBAL DEVELOPMENT is an active with number 06273040. It was incorporated 17 years, 12 days ago, on 07 June 2007. The company address is 13 Ffordd Mynydd Griffiths, Machynlleth, SY20 8DD, Powys, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-17

Officer name: Rev Elizabeth Marie Suzanne Jansen

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Karima Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Wilfred Hawley

Termination date: 2021-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Wilfred Hawley

Termination date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-28

Psc name: Joseph Wilfred Hawley

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Grant

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mrs Karima Grant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Joseph Wilfred Hawley

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-06

Officer name: Mr Joseph Wilfred Hawley

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Joseph Wilfred Hawley

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Joseph Wilfred Hawley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Nicholas Grant

Change date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Nicholas Grant

Change date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Old address: Ayrshire House Shrewsbury Road Cockshutt Ellesmere Shropshire SY12 0JH

New address: 13 Ffordd Mynydd Griffiths Machynlleth Powys SY20 8DD

Change date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Nicholas Grant

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/06/08

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from ayrshire house shrewsbury road cockshutt ellesmere shropshire SY12 0JH united kingdom

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from ayreshire house, cockshut nr. Ellesmere shropshire SY12 0JH

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVINE DISTILLATES GROUP LIMITED

MERCURY HOUSE,SHIPSTONES BUSINESS CENTRE,NOTTINGHAM,NG7 7FN

Number:09625362
Status:ACTIVE
Category:Private Limited Company

LES NOUVEAUX PAUVRES LIMITED

CITYGATE HOUSE,NEWCASTLE UPON TYNE,NE4 5SQ

Number:07694681
Status:ACTIVE
Category:Private Limited Company

LIMES CONSTRUCTION LTD

199 DRAYTON BRIDGE ROAD,W13 0JH,W13 0JH

Number:11128069
Status:ACTIVE
Category:Private Limited Company

LOOP MAGAZINE LIMITED

GROUND FLOOR OFFICE CLOCKTOWER WORKS,WARSASH,SO31 9GQ

Number:09870816
Status:ACTIVE
Category:Private Limited Company

SALT N PEPPER RESTAURANT (UK) LTD

CITY MILLS PEEL STREET,LEEDS,LS27 8QL

Number:08185948
Status:LIQUIDATION
Category:Private Limited Company

TELEXCEL INFRANET SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11357856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source