COMMUNITY LEARNING IN PARTNERSHIP LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of name

View Document

17/09/2517 September 2025 NewCertificate of change of name

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Mark Jonathan Jones on 2025-09-08

View Document

27/05/2527 May 2025 Director's details changed for Mrs Claire Louise Woodward on 2025-05-20

View Document

20/03/2520 March 2025 Appointment of Mr Gregory Paul Bacon as a secretary on 2025-03-14

View Document

19/03/2519 March 2025 Termination of appointment of Catherine Alice Kelly as a secretary on 2025-03-07

View Document

19/03/2519 March 2025 Appointment of Mrs Claire Louise Woodward as a director on 2025-03-14

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Satisfaction of charge 068051360005 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 068051360003 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 068051360004 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 1 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 068051360002 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

15/07/2015 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068051360005

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 01/09/2018

View Document

01/09/181 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MASON / 01/09/2018

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068051360004

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068051360003

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068051360002

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 16/11/15 NO MEMBER LIST

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS KATIE ANNE EASEY

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/11/1416 November 2014 16/11/14 NO MEMBER LIST

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON BONNELL

View Document

19/11/1319 November 2013 19/11/13 NO MEMBER LIST

View Document

02/09/132 September 2013 COMPANY NAME CHANGED CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 02/09/13

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS ALISON BONNELL

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS SOPHIA ELIZABETH HUNT

View Document

04/01/134 January 2013 19/11/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 22/01/2012

View Document

22/01/1222 January 2012 19/11/11 NO MEMBER LIST

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MASON / 22/01/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 PREVSHO FROM 31/03/2011 TO 31/07/2010

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 19/11/10

View Document

26/04/1026 April 2010 22/04/10

View Document

29/03/1029 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 CIC INCORPORATION

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