MIDHURST COMMUNITY PARTNERSHIP LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

21/04/1621 April 2016 18/04/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
THE OLD LIBRARY, THE OLD LIBRARY,
KNOCKHUNDRED ROW
MIDHURST
WEST SUSSEX
GU29 9DQ
ENGLAND

View Document

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

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
ST. ANNS HALL ST. ANNES HILL
MIDHURST
WEST SUSSEX
GU29 9NN

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/04/1521 April 2015 18/04/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/04/1422 April 2014 18/04/14 NO MEMBER LIST

View Document

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

View Accounts

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HUBBARD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JOHN ARNOLD QUILTER

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WEEKES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KISTNER

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/04/1319 April 2013 18/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/04/1218 April 2012 18/04/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 19/04/11 NO MEMBER LIST

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUBBARD / 23/04/2011

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORLEY / 23/04/2011

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON VALENTINE MCARA / 23/04/2011

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, SECRETARY VANESSA FISCHER

View Document

23/04/1123 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER KISTNER / 23/04/2011

View Document

16/10/1016 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PENFOLD

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR BRIAN JOHN WEEKES

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR ROBERT DANIEL MORRISON

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ROSEMARY'S PARLOUR NORTH STREET MIDHURST WEST SUSSEX GU29 9DH

View Document

22/04/1022 April 2010 19/04/10

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

26/01/0926 January 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