G.S.P COMMUNITY REGENERATION PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-11 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

26/10/2226 October 2022 Appointment of Mrs Sarah Louise O'connor as a director on 2022-10-24

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Trisha Ann Williams as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Corine Alison Aspland as a director on 2022-10-24

View Document

26/10/2226 October 2022 Termination of appointment of Joan Grove as a director on 2022-10-24

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MRS JOAN GROVE

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS TRISHA ANN WILLIAMS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS CORINE ALISON ASPLAND

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS PAMELA EILEEN MOCK

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELSIE ASPLAND

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUMMONS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALVAR BROWN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TANCOCK

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

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

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM ST STEPHEN'S CHURCH GELLI STREET PORT TENNANT, SWANSEA SA1 8NJ

View Document

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

View Accounts

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

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ROBERTS-LEWIS

View Document

26/10/1526 October 2015 11/10/15 NO MEMBER LIST

View Document

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

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 11/10/14 NO MEMBER LIST

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 11/10/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 ALTER ARTICLES 05/06/2013

View Document

17/06/1317 June 2013 ARTICLES OF ASSOCIATION

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 11/10/12 NO MEMBER LIST

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 11/10/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 11/10/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS CYNTHIA LLOYD

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TIDRIDGE

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR BILLY WILLIAMS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET STRATTON ROBERTS-LEWIS / 21/10/2009

View Document

21/10/0921 October 2009 11/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BROWN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER GEORGE ILLTYD LEWIS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LLOYD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH TANCOCK / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE JUNE ASPLAND / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN TIDRIDGE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER TOBY KNIGHT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JONES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BILLY WILLIAMS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALVAR LEWIS RICHARD BROWN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SUMMONS / 21/10/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN THYER

View Document

01/08/091 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM ST STEPHENS CHURCH GELLI STREET PORT TENNANT SWANSEA CITY AND COUNTY OF SWANSEA SA1 8NJ

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MR JAMES PETER TOBY KNIGHT

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR RAYMOND JOHN TIDRIDGE

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED BILLY WILLIAMS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM ST. THOMAS CHURCH HALL, LEWIS STREET, ST. THOMAS SWANSEA SA1 8BP

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY ROBERTS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GILES

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: THE COTTAGE DAN Y BEACON KILVEY HILL ST THOMAS SWANSEA WEST GLAMORGAN SA1 8ED

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 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