The Ntn Partnership Ltd was registered on 14 December 2000 and are based in Buckinghamshire. We don't currently know the number of employees at the business. The current directors of this company are Faraday, Catherine Louise, Horton, Ian Frederick, Horton, Jann Marie, Wiles, Ann Elizabeth, Wiles, Robert Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARADAY, Catherine Louise | 28 November 2003 | - | 1 |
HORTON, Ian Frederick | 14 December 2001 | - | 1 |
HORTON, Jann Marie | 28 November 2003 | - | 1 |
WILES, Ann Elizabeth | 28 November 2003 | 31 March 2008 | 1 |
WILES, Robert Alan | 14 December 2001 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA01 - Change of accounting reference date | 31 December 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 15 December 2006 | |
363a - Annual Return | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363a - Annual Return | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
AA - Annual Accounts | 28 October 2003 | |
225 - Change of Accounting Reference Date | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
363a - Annual Return | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 11 December 2002 | |
AA - Annual Accounts | 02 October 2002 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2002 | |
363a - Annual Return | 05 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2002 | |
RESOLUTIONS - N/A | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
NEWINC - New incorporation documents | 14 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2002 | Outstanding |
N/A |