PRISM PARTNERSHIP LIMITED

The Glasshouse, Unit E The Avenue The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH, England
StatusACTIVE
Company No.09618084
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PRISM PARTNERSHIP LIMITED is an active private limited company with number 09618084. It was incorporated 8 years, 11 months, 12 days ago, on 02 June 2015. The company address is The Glasshouse, Unit E The Avenue The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH, England.



Company Fillings

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Royston Edward Bayfield

Change date: 2024-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: The Fold the Avenue Esholt Shipley BD17 7RH England

New address: The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Rigby

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Price

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Oldbury

Termination date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Jean Elizabeth Oldbury

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Mark Oldbury

Cessation date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bradbury

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Jean Elizabeth Oldbury

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Broad

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Heidi Behnam

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-29

Psc name: Bayfields Z Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: 73 Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom

New address: The Fold the Avenue Esholt Shipley BD17 7RH

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Royston Edward Bayfield

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 096180840002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096180840001

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Nigel Mark Oldbuy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage charge part release with charge number

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096180840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096180840001

Charge creation date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Broad

Appointment date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Louise Broad

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Michael Bradbury

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Ms Heidi Behnam

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Alex Rigby

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mrs Jacqueline Price

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Broad

Appointment date: 2016-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 100,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANCIS MACDONALD LIMITED

SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:09620387
Status:ACTIVE
Category:Private Limited Company

GOSHAWK (REAL ESTATE) LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08483259
Status:ACTIVE
Category:Private Limited Company

KNAVESMIRE CONSULTANCY LIMITED

A6 KINGFISHER WAY,GATESHEAD,NE11 0JQ

Number:09312110
Status:ACTIVE
Category:Private Limited Company

PROPERTY REPAIR 24/7 LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11526898
Status:ACTIVE
Category:Private Limited Company

ROCKSTAR LINCOLN LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:06026627
Status:ACTIVE
Category:Private Limited Company

TIROKA LIMITED

11 NEW STREET,CWMBRAN,NP44 1EE

Number:08207057
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