PROFESSIONAL PARTNERSHIPS LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-13 View Report
Gazette. Gazette notice voluntary. 2023-03-28 View Report
Dissolution. Dissolution application strike off company. 2023-03-20 View Report
Gazette. Gazette filings brought up to date. 2023-02-01 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2023-01-29 View Report
Address. New address: 44 Wykeham Way Haddenham Aylesbury HP17 8BX. Old address: Rosemary Cottage 19 Rosemary Lane Haddenham Aylesbury Buckinghamshire HP17 8JS England. 2023-01-29 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Persons with significant control. Change date: 2021-04-26. Psc name: Mrs Gillian Mary Bedding. 2021-05-17 View Report
Officers. Officer name: Mr Simon William Edward Bedding. Change date: 2021-04-26. 2021-05-11 View Report
Persons with significant control. Psc name: Mr Simon William Edward Bedding. Change date: 2021-04-26. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Officers. Termination date: 2020-09-16. Officer name: Gillian Mary Bedding. 2020-10-20 View Report
Persons with significant control. Psc name: Mrs Gillian Mary Bedding. Change date: 2020-08-28. 2020-08-28 View Report
Persons with significant control. Psc name: Mr Simon William Edward Bedding. Change date: 2020-08-28. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Capital. Capital name of class of shares. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Address. Old address: Rosemary Cottage 19 Rosemary Lane Haddenham Buckinghamshire HP17 8JS England. Change date: 2016-05-31. New address: 44 Wykeham Way Haddenham Aylesbury Buckinghamshire HP17 8BX. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Address. Old address: 11 Broad Road Braintree Essex CM7 9RU England. New address: Rosemary Cottage 19 Rosemary Lane Haddenham Aylesbury Buckinghamshire HP17 8JS. 2016-05-23 View Report
Officers. Termination date: 2016-04-25. Officer name: Alan James Letch. 2016-04-25 View Report
Officers. Change date: 2016-04-06. Officer name: Mr Simon William Edward Bedding. 2016-04-14 View Report
Officers. Officer name: Mrs Gillian Mary Bedding. Change date: 2016-04-06. 2016-04-14 View Report
Officers. Change date: 2016-04-06. Officer name: Mr Simon William Edward Bedding. 2016-04-13 View Report
Officers. Officer name: Mrs Gillian Mary Bedding. Change date: 2016-04-06. 2016-04-13 View Report
Officers. Officer name: Mrs Gillian Mary Cardy. Change date: 2016-04-06. 2016-04-13 View Report
Address. Change date: 2016-04-13. New address: Rosemary Cottage 19 Rosemary Lane Haddenham Buckinghamshire HP17 8JS. Old address: 4 Orchid Close Knowle Fareham Hampshire PO17 5GG. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Address. New address: 11 Broad Road Braintree Essex CM7 9RU. 2015-04-28 View Report
Address. New address: 11 Broad Road Braintree Essex CM7 9RU. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-05-05 View Report
Accounts. Accounts type total exemption small. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Officers. Officer name: Gillian Mary Bedding. Change date: 2012-01-07. 2012-01-07 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Officers. Officer name: Mr Simon William Edward Bedding. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-05-06 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report