COMMUNITY & BUSINESS PARTNERS CIC

Company Documents

DateDescription
11/09/2511 September 2025 NewNotice of appointment of a replacement or additional administrator

View Document

04/09/254 September 2025 NewNotice of order removing administrator from office

View Document

18/08/2518 August 2025 NewAdministrator's progress report

View Document

03/04/253 April 2025 Notice of deemed approval of proposals

View Document

18/03/2518 March 2025 Statement of administrator's proposal

View Document

25/02/2525 February 2025 Statement of affairs with form AM02SOA

View Document

28/01/2528 January 2025 Registered office address changed from Room 7 Energy Zone Newfield Drive Blackburn BB2 3UA to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of an administrator

View Document

28/10/2428 October 2024 Termination of appointment of Barry Charles Kilby as a director on 2024-10-21

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

03/04/203 April 2020 CESSATION OF PHILIP MALCOLM BURGESS AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF PSC STATEMENT ON 19/03/2020

View Document

03/04/203 April 2020 CESSATION OF MORGAN PHILIP ROTHWELL AS A PSC

View Document

03/04/203 April 2020 CESSATION OF BARRY CHARLES KILBY AS A PSC

View Document

03/04/203 April 2020 CESSATION OF MICHAEL THOMAS MURRAY AS A PSC

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JOHN RICHARD WOODRUFFE

View Document

22/03/1922 March 2019 CESSATION OF WILLIAM GEORGE TAYLOR AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 15/03/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS MURRAY / 06/05/2015

View Document

24/03/1524 March 2015 15/03/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MORGAN PHILIP ROTHWELL

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM BLACKBURN ENTERPRISE CENTRE FURTHERGATE BLACKBURN LANCASHIRE BB1 3HQ

View Document

02/02/152 February 2015 SECTION 519

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 15/03/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 15/03/13 NO MEMBER LIST

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY WENDY BOWERS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY BOWERS

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM BLACKBURN ENTERPRISE CENTRE FURTHERGATE BLACKBURN LANCASHIRE BB1 3BD

View Document

02/04/122 April 2012 15/03/12 NO MEMBER LIST

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS MURRAY / 11/03/2011

View Document

26/04/1126 April 2011 15/03/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM BURGESS / 11/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES KILBY / 11/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE BOWERS / 11/03/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM GEORGE TAYLOR / 11/03/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELAINE BOWERS / 11/03/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 15/03/10 NO MEMBER LIST

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 07/05/2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGESS / 25/03/2008

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

18/04/0818 April 2008 CONVERSION TO A CIC

View Document

08/04/088 April 2008 COMPANY NAME CHANGED COMMUNITY & BUSINESS PARTNERS LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

07/04/087 April 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: THE BRITANNIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 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