About

Registered Number: 05339656
Date of Incorporation: 24/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,

 

Founded in 2005, Partner Commercial Finance Ltd have registered office in Moor Park, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Kerry Secretarial Services Ltd, Bailey, Michael John, Stokes, Paul Andrew, Wedge, Ian Clifford at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Michael John 14 October 2005 18 February 2008 1
STOKES, Paul Andrew 03 July 2013 01 May 2015 1
WEDGE, Ian Clifford 10 January 2017 25 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KERRY SECRETARIAL SERVICES LTD 31 August 2008 - 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 23 July 2020
CH01 - Change of particulars for director 23 July 2020
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 15 February 2019
PSC04 - N/A 05 September 2018
PSC04 - N/A 03 September 2018
PSC01 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 27 March 2018
SH03 - Return of purchase of own shares 13 February 2018
CS01 - N/A 05 February 2018
CH04 - Change of particulars for corporate secretary 02 February 2018
SH06 - Notice of cancellation of shares 01 February 2018
PSC01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
CH04 - Change of particulars for corporate secretary 15 January 2018
CH01 - Change of particulars for director 18 August 2017
AD01 - Change of registered office address 18 August 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
MR01 - N/A 04 July 2017
MR04 - N/A 21 June 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 20 January 2017
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
SH06 - Notice of cancellation of shares 27 July 2015
SH03 - Return of purchase of own shares 27 July 2015
SH01 - Return of Allotment of shares 23 July 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 03 April 2014
RP04 - N/A 24 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 05 July 2013
CERTNM - Change of name certificate 04 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 30 January 2012
AA01 - Change of accounting reference date 08 November 2011
AA01 - Change of accounting reference date 07 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
225 - Change of Accounting Reference Date 14 July 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
123 - Notice of increase in nominal capital 28 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
395 - Particulars of a mortgage or charge 29 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 21 February 2006
225 - Change of Accounting Reference Date 23 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
CERTNM - Change of name certificate 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
CERTNM - Change of name certificate 05 July 2005
CERTNM - Change of name certificate 16 May 2005
RESOLUTIONS - N/A 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
123 - Notice of increase in nominal capital 15 April 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
225 - Change of Accounting Reference Date 02 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.