About

Registered Number: 03766700
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 75 Partridge Way, Old Sarum, Salisbury, Wiltshire, SP4 6PX,

 

Partridge Way Residents Company Ltd was founded on 07 May 1999 with its registered office in Wiltshire, it's status at Companies House is "Active". The companies directors are listed as Walsh, Mark, Walsh, Rebecca Claire. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Rebecca Claire 10 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Mark 10 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 09 May 2018
PSC01 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
PSC07 - N/A 11 April 2018
AP01 - Appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AP03 - Appointment of secretary 10 April 2018
AD01 - Change of registered office address 10 April 2018
PSC01 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 18 July 2017
PSC08 - N/A 18 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 06 February 2013
CH04 - Change of particulars for corporate secretary 17 October 2012
AD01 - Change of registered office address 28 September 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 11 March 2005
363a - Annual Return 14 June 2004
AA - Annual Accounts 13 March 2004
363a - Annual Return 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
AA - Annual Accounts 03 April 2003
363a - Annual Return 17 June 2002
AA - Annual Accounts 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
363a - Annual Return 19 June 2001
AA - Annual Accounts 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
363a - Annual Return 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
RESOLUTIONS - N/A 03 April 2000
MEM/ARTS - N/A 03 April 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
CERTNM - Change of name certificate 16 July 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.