Advanced company searchLink opens in new window

ENGLISH PARTNERSHIPS (LP) LIMITED

Company number 04256161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 100,000,000
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Jan 2023 TM01 Termination of appointment of Kenneth Edward Peter Beech as a director on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Jonathan Allan Irvine as a director on 13 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Ian David Piper as a director on 10 March 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 50,000,000
10 Mar 2020 AP01 Appointment of Mr Kenneth Edward Peter Beech as a director on 10 March 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2020 MR01 Registration of charge 042561610001, created on 24 February 2020
28 Feb 2020 MR01 Registration of charge 042561610002, created on 24 February 2020
04 Feb 2020 CH03 Secretary's details changed for Mr Malcolm Bruce Radley on 4 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 AD01 Registered office address changed from Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW England to One Friargate Friargate Coventry CV1 2GN on 19 November 2019
08 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
24 Jul 2018 TM02 Termination of appointment of Robert Luke Bean as a secretary on 20 July 2018