AUXILIUM PARTNERSHIP LIMITED

Capital House Capital House, Derby, DE24 8QR, England
StatusACTIVE
Company No.11703495
CategoryPrivate Limited Company
Incorporated29 Nov 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

AUXILIUM PARTNERSHIP LIMITED is an active private limited company with number 11703495. It was incorporated 5 years, 6 months, 18 days ago, on 29 November 2018. The company address is Capital House Capital House, Derby, DE24 8QR, England.



Company Fillings

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Claire Tilley

Termination date: 2024-06-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Mark Terence Graves

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: Flint House Hammersley Lane Penn High Wycombe HP10 8HG England

New address: Capital House Pride Place Derby DE24 8QR

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Claire Tilley

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Thompson

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mr Peter Steven Christopher Brodnicki

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117034950001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Old address: 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA England

Change date: 2021-08-06

New address: Flint House Hammersley Lane Penn High Wycombe HP10 8HG

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-22

Officer name: David Arthur Raggett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Meirion Samples

Termination date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-22

Officer name: Richard Wilson Martin

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Mark Terence Graves

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-27

Charge number: 117034950001

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-18

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Dec 2020

Action Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-18

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 18/12/19

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 18/12/19

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 18/12/19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2020

Action Date: 18 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Gareth Meirion Samples

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Raymond Varley

Termination date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilson

Termination date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA

Old address: 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England

Change date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aux Group Limited

Notification date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Terence Graves

Cessation date: 2020-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Raymond Varley

Appointment date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wilson Martin

Appointment date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Raggett

Appointment date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mr Ian Wilson

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Terence Graves

Change date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-18

Psc name: Mark Terence Graves

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josewin Limited

Cessation date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Robert Jonathan Haselip

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Christopher Mark Tanner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG England

Change date: 2019-12-18

New address: 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG

Old address: Pharos House High Street Worthing BN11 1DN United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Terence Graves

Appointment date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Robert Jonathan Haselip

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED HEATING SERVICES LTD

194 PAPPLEWICK LANE,NOTTINGHAM,NG15 8EH

Number:11922998
Status:ACTIVE
Category:Private Limited Company

CROSS KEYS LEARNING LIMITED

THE LEAD CENTRE DANE VALLEY ROAD,BROADSTAIRS,CT10 3JJ

Number:11665912
Status:ACTIVE
Category:Private Limited Company

ELLIELAN LIMITED

18 BROADHURST,FARNBOROUGH,GU14 9XA

Number:10679311
Status:ACTIVE
Category:Private Limited Company

G.L. WATSON & COMPANY LIMITED

C/O MITCHELLS ROBERTON,GLASGOW,G1 3AD

Number:SC218663
Status:ACTIVE
Category:Private Limited Company

PCP INTERNATIONAL LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:10800231
Status:IN ADMINISTRATION
Category:Private Limited Company

RUSCUIT LTD

11 MANOR HALL AVE,LONDON,NW4 1NY

Number:11801296
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