PARTNERSHIP LINK LIMITED

Suite 1d Widford Business Centre Suite 1d Widford Business Centre, Chelmsford, CM1 3AG, Essex, England
StatusACTIVE
Company No.10523941
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARTNERSHIP LINK LIMITED is an active private limited company with number 10523941. It was incorporated 7 years, 5 months, 4 days ago, on 13 December 2016. The company address is Suite 1d Widford Business Centre Suite 1d Widford Business Centre, Chelmsford, CM1 3AG, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Reza Aryaeenia

Termination date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG

Old address: 2nd, Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Reza Aryaeenia

Appointment date: 2020-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-10

Psc name: Mr Brian Richard Hallett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105239410001

Charge creation date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr James Richard Hallett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Richard Hallett

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Richard Hallett

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr James Richard Hallett

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Richard Hallett

Notification date: 2017-08-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Richard Hallett

Appointment date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: 2nd, Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNET CARERS CENTRE

3RD FLOOR GLOBAL HOUSE,NORTH FINCHLEY,N12 8NP

Number:03151878
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHUB TM LIMITED

UNIT 4 MALTON WAY,DONCASTER,DN6 7FE

Number:07590516
Status:ACTIVE
Category:Private Limited Company

CTA PROJECT CONSULTING LIMITED

11 CRANTOCK DRIVE,BRISTOL,BS32 4HF

Number:09574128
Status:ACTIVE
Category:Private Limited Company

GEVONA PROPERTIES LIMITED

7 GRANARD BUSINESS CENTRE,MILL HIL,NW7 2DQ

Number:10558178
Status:ACTIVE
Category:Private Limited Company

MYSTERA EVENTS LIMITED

BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC516457
Status:ACTIVE
Category:Private Limited Company

RUSHMOOR SCHOOL LIMITED

58-60 SHAKESPEARE ROAD,,MK40 2DL

Number:00856842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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