COMMUNITY PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

15/04/2415 April 2024 Notification of Graphic Evolution (Harrogate) Ltd as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Cessation of Community Partners Limited as a person with significant control on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Certificate of change of name

View Document

23/12/2223 December 2022 Change of name notice

View Document

08/11/228 November 2022 Registered office address changed from 7 Harrison Road Halifax HX1 2AF England to 5a Clare Road Halifax HX1 2HX on 2022-11-08

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Cessation of Michael Anthony Brennan as a person with significant control on 2019-10-17

View Document

26/07/2126 July 2021 Notification of Community Partners Limited as a person with significant control on 2019-10-17

View Document

11/01/2111 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 5-7 HARRISON ROAD HALIFAX HX1 2AF ENGLAND

View Document

11/01/2111 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR MICHEAL ANTHONY BRENNAN

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL AGER

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM AD HOUSE 52 EAST PARADE HARROGATE HG1 5LT

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED DECKER MEDIA LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 SECRETARY APPOINTED MRS NICOLA KARREN WALKER

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH VERBEKEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA KARREN FRYER / 21/02/2014

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

16/10/1316 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MS NICOLA KARREN FRYER

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ANDREW KENNETH WALKER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR NATHANIEL JAMES AGER

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 08/03/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN VERBEKEN / 01/11/2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 23/06/2010

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

31/08/1031 August 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 £ IC 36800/6800 03/02/03 £ SR 30000@1=30000

View Document

28/02/0328 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0328 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 £ IC 38350/36800 19/03/02 £ SR 1550@1=1550

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ALTER MEM AND ARTS 11/01/99

View Document

01/07/991 July 1999 RE APPT AUD & REMUNERAR 11/01/99

View Document

01/07/991 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 24 EXCHANGE STREET RETFORD NOTTS DN22 6DT

View Document

24/09/9624 September 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/07/963 July 1996 £ IC 10000/7750 07/05/96 £ SR 2250@1=2250

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 ALTER MEM AND ARTS 07/05/96

View Document

23/05/9623 May 1996 P.O.S 2250 £1 SHS 07/05/96

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/07/9510 July 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ADOPT MEM AND ARTS 02/10/92

View Document

08/12/928 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 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