PROPERTIES IN PARTNERSHIP LIMITED

3 White Park Close, Middlewich, CW10 9GB, Cheshire, United Kingdom
StatusACTIVE
Company No.08088845
CategoryPrivate Limited Company
Incorporated30 May 2012
Age11 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

PROPERTIES IN PARTNERSHIP LIMITED is an active private limited company with number 08088845. It was incorporated 11 years, 11 months, 18 days ago, on 30 May 2012. The company address is 3 White Park Close, Middlewich, CW10 9GB, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2021

Action Date: 12 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-12

Charge number: 080888450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

Change date: 2016-09-27

New address: 3 White Park Close Middlewich Cheshire CW10 9GB

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Elizabeth Roylance-White

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr David Andrew Roylance

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-11

Officer name: Mr David Andrew Royland-White

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012929
Status:ACTIVE
Category:Limited Partnership

BROOKSON (5932J) LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:06108666
Status:LIQUIDATION
Category:Private Limited Company

D.BEESTON BUILDING SERVICES LIMITED

9 ALICE GARDENS,WHETSTONE,LE8 6WH

Number:04186274
Status:ACTIVE
Category:Private Limited Company

LL GLOBAL HOLDINGS LIMITED

FLAT 11 REGENCY LODGE,LONDON,NW3 5EE

Number:10540102
Status:ACTIVE
Category:Private Limited Company

MJS PROPERTY CONSULTANCY LIMITED

72 DERBY ROAD,NORTHAMPTON,NN1 4JS

Number:06669978
Status:ACTIVE
Category:Private Limited Company

THE PHOENIX BRIDGEND LTD

SUITE 1, GOLDFIELDS HOUSE,NEWPORT,NP20 4PH

Number:08836518
Status:LIQUIDATION
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