COMMUNITY PARTNERSHIP LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/204 May 2020 APPLICATION FOR STRIKING-OFF

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/01/1511 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 3/3 QUEENS GATE LONDON SW7 5EH UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 6 NEVILLE TERRACE LONDON SW7 3AT

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD DICK

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MRS SHALA KAUSSARI-DICK

View Document

09/02/109 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE GOODWILL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: IMPEX HOUSE 14 CAVENDISH ROAD CROYDON CR0 3LB

View Document

06/07/026 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

22/02/0022 February 2000 ALTERMEMORANDUM31/01/00

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information