About

Registered Number: 03450065
Date of Incorporation: 15/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: The Dene, Appleby Road, Kirkby Stephen, Cumbria, CA17 4PD,

 

Momentum Partnership Ltd was registered on 15 October 1997 with its registered office in Cumbria, it's status is listed as "Active". There are 2 directors listed for this company. 1-10 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert John 27 October 1998 12 December 2005 1
GODFREY, Lynda Joan 15 October 1997 27 October 1998 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 16 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 21 July 2016
AR01 - Annual Return 04 November 2015
MR04 - N/A 04 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 July 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 15 December 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 October 2004
AAMD - Amended Accounts 06 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
RESOLUTIONS - N/A 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
123 - Notice of increase in nominal capital 18 November 2002
363s - Annual Return 18 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 October 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 29 October 1998
225 - Change of Accounting Reference Date 29 July 1998
287 - Change in situation or address of Registered Office 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.