This company is commonly known as The Transformation Partnership Limited. The company was founded 22 years ago and was given the registration number 04322628. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, West Midlands. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | THE TRANSFORMATION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04322628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Oak, 1 Homer Road, Solihull, West Midlands, England, B91 3QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 14 November 2001 | Active |
7 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU | Secretary | 14 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 November 2001 | Active |
Mrs Lynda Joy Hatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Officers | Termination secretary company with name. | Download |
2013-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.