About

Registered Number: 05292465
Date of Incorporation: 22/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Burlington House, 1-13 York Road, Maidenhead, Berkshire, SL6 1SQ

 

Founded in 2004, Business Partnership Services Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Conington, Simon James, Shuttleworth, David, Chinn, Tristan, Conington, Adrian Paul Hinton in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONINGTON, Simon James 22 November 2004 - 1
SHUTTLEWORTH, David 01 April 2008 - 1
CHINN, Tristan 01 October 2012 16 April 2013 1
CONINGTON, Adrian Paul Hinton 22 November 2004 21 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA01 - Change of accounting reference date 25 August 2020
AA - Annual Accounts 19 August 2020
MR01 - N/A 13 August 2020
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 10 June 2020
AA01 - Change of accounting reference date 11 March 2020
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 June 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 June 2015
MR01 - N/A 06 March 2015
MR04 - N/A 26 February 2015
MR05 - N/A 20 February 2015
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
MR01 - N/A 09 August 2013
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 26 April 2013
AR01 - Annual Return 28 January 2013
SH01 - Return of Allotment of shares 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363s - Annual Return 18 December 2007
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 07 November 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
287 - Change in situation or address of Registered Office 05 January 2006
363a - Annual Return 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
225 - Change of Accounting Reference Date 12 September 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
287 - Change in situation or address of Registered Office 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2020 Outstanding

N/A

A registered charge 06 March 2015 Outstanding

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.