About

Registered Number: 05292465
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Burlington House, 1-13 York Road, Maidenhead, Berkshire, SL6 1SQ

 

Business Partnership Services Ltd was established in 2004, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed as Conington, Simon James, Shuttleworth, David, Chinn, Tristan, Conington, Adrian Paul Hinton in the Companies House registry.

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.