This company is commonly known as The Partnership (2009) Limited. The company was founded 14 years ago and was given the registration number 07003874. The firm's registered office is in GUILDFORD. You can find them at Artillery House, 71 -73 Woodbridge Road, Guildford, . This company's SIC code is 69102 - Solicitors.
Name | : | THE PARTNERSHIP (2009) LIMITED |
---|---|---|
Company Number | : | 07003874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 28 August 2009 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 06 August 2015 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 30 January 2015 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 31 January 2023 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 01 January 2024 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 21 December 2018 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 01 January 2022 | Active |
4 Wey Court, Mary Road, Guildford, England, GU1 4QU | Director | 14 May 2012 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 16 April 2018 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 29 August 2013 | Active |
Artillery House, 71-73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 26 March 2013 | Active |
4 Wey Court, Mary Road, Guildford, England, GU1 4QU | Director | 26 March 2013 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 17 December 2015 | Active |
Tinkers, North Common, Chailey, BN8 4EB | Director | 28 August 2009 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 23 January 2015 | Active |
Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH | Director | 01 July 2021 | Active |
4 Wey Court, Mary Road, Guildford, England, GU1 4QU | Director | 26 March 2013 | Active |
Mrs Sarah Anne Ambrose | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH |
Nature of control | : |
|
Mr Peter John Ambrose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Artillery House, 71 -73 Woodbridge Road, Guildford, England, GU1 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-09 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.