CREATIVE LEARNING PARTNERSHIP LIMITED

Company Documents

DateDescription
09/06/159 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA LOUISE PUMFREY / 19/04/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK SHEPPARD / 19/04/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PUMFREY / 14/03/2009

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPPARD / 14/03/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
46 BRAMLEYS
STANFORD LE HOPE
ESSEX
SS17 8AE

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 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