PARTITIONING UK LTD
Status | ACTIVE |
Company No. | 11579149 |
Category | Private Limited Company |
Incorporated | 20 Sep 2018 |
Age | 5 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PARTITIONING UK LTD is an active private limited company with number 11579149. It was incorporated 5 years, 8 months, 14 days ago, on 20 September 2018. The company address is Oak Farm Chargrove Lane Oak Farm Chargrove Lane, Cheltenham, GL51 4XB, England.
Company Fillings
Change person director company with change date
Date: 06 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Benjamin Alexander Hough
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Nicholas Sam Sisson
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 07 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the adentro group LTD\certificate issued on 07/08/23
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Certificate change of name company
Date: 21 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glass partitioning uk LIMITED\certificate issued on 21/07/23
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: Oak Farm Chargrove Lane Shurdington Cheltenham GL51 4XB England
Change date: 2022-08-08
New address: Oak Farm Chargrove Lane Shurdington Cheltenham GL51 4XB
Documents
Change to a person with significant control
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-08
Psc name: Workplace Interiors Company Cheltenham Limited
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: Midway House Staverton Technology Park Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ England
Change date: 2022-08-08
New address: Oak Farm Chargrove Lane Shurdington Cheltenham GL51 4XB
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Sam Sisson
Change date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Old address: 172 All Saints Road London SW19 1BZ England
New address: Midway House Staverton Technology Park Herrick Way, Staverton Cheltenham Gloucestershire GL51 6TQ
Change date: 2021-11-25
Documents
Capital allotment shares
Date: 01 Nov 2021
Action Date: 12 May 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-05-12
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Notification of a person with significant control
Date: 01 Oct 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-12
Psc name: Workplace Interiors Company Cheltenham Limited
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Alexander Hough
Appointment date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Some Companies
20 RODEN COURT,NEWCASTLE,BT33 0RE
Number: | NI616169 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11290747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. MARYS CLOSE,ASHFORD,TN26 2DX
Number: | 08654944 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN CATERING COMPANY LIMITED
838 WICKHAM ROAD,CROYDON,CR0 8ED
Number: | 04486587 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-2, 10,LARKHALL,ML9 1DL
Number: | SC508145 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 WILBURY WAY,HITCHIN,SG4 0TP
Number: | 07448589 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |