CHRISTIAN COMMUNICATIONS PARTNERSHIP LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Termination of appointment of Peter John Kerridge as a director on 2024-06-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Appointment of Mrs Ann Lauren Bellenie as a director on 2023-11-17

View Document

28/11/2328 November 2023 Appointment of Mr Maurice Joseph O’Shea as a director on 2023-11-17

View Document

07/10/237 October 2023 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Pcmt as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Dk Legal Ltd as a secretary on 2023-08-07

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/10/198 October 2019 CURREXT FROM 29/09/2019 TO 28/03/2020

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCMT

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

11/08/1411 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR RICHARD HAYDN SMART

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

22/11/1022 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LUCAS

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HERON

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKERIDGE / 19/08/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERON / 19/08/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 £ NC 100000/250000 22/03/06

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED MAWLAW 360 LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 ADOPT MEM AND ARTS 24/10/97

View Document

19/08/9719 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company