COVENTRY ETHNIC MINORITY ACTION PARTNERSHIP

Company Documents

DateDescription
12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O C/O ST PETERS COMMUNITY CENTRE CHARLES STREET HILLFIELDS COVENTRY CV1 5NP

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY VARINDER KAUR

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR UMA SHARMA

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MS TANA FORREST

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR SABIR ZAZAI

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS MARCIA JARRETT

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS UMA SHARMA

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NISHA GOHIL

View Document

21/01/1621 January 2016 04/01/16 NO MEMBER LIST

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BANBURY / 01/08/2010

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR SABIR ZAZAI

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MS VARINDER KAUR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 04/01/15 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR BHOPINDER BASI

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 04/01/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O WEST INDIAN COMMUNITY ASSOCIATION 159 SPON STREET COVENTRY WEST MIDLANDS CV1 3BB

View Document

15/01/1315 January 2013 04/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHARONJIT KAUR

View Document

01/08/121 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 04/01/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR BHOPINDER SINGH BASI

View Document

25/05/1125 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 04/01/11 NO MEMBER LIST

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MISS NISHA GOHIL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MISS SHARONJIT KAUR

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SALEEMUDDIN SHEIKH / 02/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BANBURY / 02/10/2009

View Document

03/02/103 February 2010 04/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ENIIWAJU ETOMI

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY RAJO SAIRA

View Document

06/11/096 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 6TH FLOOR COVENTRY POINT MARKET WAY COVENTRY CV1 1EA

View Document

16/05/0916 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RAJO SAIRA / 01/04/2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SHEIKH / 01/03/2009

View Document

04/01/084 January 2008 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