CROYDON BUSINESS CRIME REDUCTION PARTNERSHIP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Shaun James Webster on 2024-10-30

View Document

29/10/2429 October 2024 Appointment of Mr Anthony Edward Hardstone as a director on 2024-05-09

View Document

29/10/2429 October 2024 Termination of appointment of Esther Mary Sutton as a director on 2024-04-01

View Document

29/10/2429 October 2024 Appointment of Mr Andrew Taylor as a director on 2024-05-09

View Document

29/10/2429 October 2024 Appointment of Mr Andrew Edward Pottle as a director on 2024-05-09

View Document

29/10/2429 October 2024 Appointment of Mr Beneoict Seluaratnam as a director on 2024-05-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Termination of appointment of Timothy Edward Kimber as a director on 2023-04-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Andy Pottle as a director on 2021-05-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAUER

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/15

View Document

16/08/1816 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/14

View Document

16/08/1816 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16

View Document

01/06/181 June 2018 CESSATION OF MATTHEW SIMS AS A PSC

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ORDMAN

View Document

01/06/181 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/06/181 June 2018 CESSATION OF ANDREW DOUGLAS BAUER AS A PSC

View Document

01/06/181 June 2018 CESSATION OF JOHN ROBERT MILLARD AS A PSC

View Document

01/06/181 June 2018 CESSATION OF DAVID ORDMAN AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLARD

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR PAUL MARSDEN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR SHAUN JAMES WEBSTER

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMS

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR TIMOTHY EDWARD KIMBER

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ANDY POTTLE

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES BAKER

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS ESTHER MARY SUTTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM, C/O ORMERODS, 45 FRIENDS ROAD, CROYDON, SURREY, CR0 1ED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS BAUER / 03/05/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MILLARD / 31/08/2014

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMS / 31/07/2014

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS BAUER

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMS

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MILLARD

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ORDMAN

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 17/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 17/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 17/05/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 17/05/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED DAVID ORDMAN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MATTHEW SIMS

View Document

28/05/1228 May 2012 17/05/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM, C/O ORMERODS, FIRST FLOOR GREEN DRAGON HOUSE 64-70 HIGH STREET, CROYDON, SURREY, CR0 9XN

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE NEWTON

View Document

20/09/1120 September 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALEEN MORGAN

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MICHELLE NEWTON

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS PALMER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARHAM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GREGORY PALMER / 08/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN MORGAN / 08/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES PARHAM / 08/05/2010

View Document

29/07/1029 July 2010 08/05/10 NO MEMBER LIST

View Document

08/05/098 May 2009 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