About

Registered Number: 06529901
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Floor 3, 1 St. Ann Street, Manchester, M2 7LR,

 

Established in 2008, Inpartnership Cs Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Briselden, Malcolm Douglas, Hogg, Graeme Ronald Rae are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Graeme Ronald Rae 01 April 2008 10 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BRISELDEN, Malcolm Douglas 13 December 2012 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 13 January 2020
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 23 October 2018
GUARANTEE2 - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
PARENT_ACC - N/A 08 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 06 October 2015
MISC - Miscellaneous document 14 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AP03 - Appointment of secretary 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
AA01 - Change of accounting reference date 18 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
CERTNM - Change of name certificate 02 April 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.