About

Registered Number: 06852153
Date of Incorporation: 19/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 95 Ramerick Gardens, Arlesey, Bedfordshire, SG15 6XZ

 

The Va Partnership Ltd was established in 2009, it has a status of "Active". The current directors of this company are Boys, Jonathan, Boys, Jonathan, Boys, Susan Vanessa, Lemieux, Sharon Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYS, Jonathan 01 November 2013 - 1
BOYS, Susan Vanessa 31 May 2009 - 1
LEMIEUX, Sharon Caroline 01 January 2014 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BOYS, Jonathan 31 May 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 June 2020
PSC04 - N/A 24 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 05 November 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 13 August 2012
CERTNM - Change of name certificate 18 April 2012
CONNOT - N/A 18 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 16 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.