CUMBRIA REDUCING OFFENDING PARTNERSHIP TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/1620 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
C/O C/O CUMBRIA PROBATION TRUST
MAGISTRATES COURT RICKERGATE
CARLISLE
CA3 8XP

View Document

15/10/1515 October 2015 04/09/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY JANE MOORE

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS ALISON HELEN ALGER

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ARMSTRONG

View Document

02/10/142 October 2014 04/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 04/09/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR IAN ANTHONY CLARKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR RAY WAGER

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LIME HOUSE THE GREEN WETHERAL CARLISLE CUMBRIA CA4 8EW

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MRS JOAN WAGER

View Document

03/10/123 October 2012 04/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 04/09/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE FIONA MOORE / 31/08/2010

View Document

24/09/1024 September 2010 04/09/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WALTON RHODES / 31/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 04/09/09

View Document

15/12/0815 December 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

02/07/082 July 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