NAPIER PARTNERSHIP LIMITED: Filings
Overview
Company Name | NAPIER PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04138045 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NAPIER PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Christopher John Corfield as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Hannah May Wehrly as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Napier Trustees Limited as a person with significant control on Jun 29, 2022 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||
Termination of appointment of David John Ingle as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Clive James Over on Jul 01, 2022 | 2 pages | CH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Napier Trustees Limited as a person with significant control on Jun 29, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Rachel Ann Maynard as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Michael John Maynard as a person with significant control on Jun 29, 2022 | 1 pages | PSC07 | ||||||||||||||
Registration of charge 041380450003, created on Jun 29, 2022 | 30 pages | MR01 | ||||||||||||||
Appointment of Mr Ian David Jarrett as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Ann Maynard as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 041380450002, created on May 10, 2022 | 12 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0