NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT 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
06/06/256 June 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Change of name notice

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Richard Hill as a director on 2025-01-10

View Document

23/01/2523 January 2025 Director's details changed for Ms Carmel Corrigan on 2025-01-22

View Document

10/01/2510 January 2025 Termination of appointment of Inderjit Singh Sathi as a director on 2025-01-09

View Document

17/12/2417 December 2024 Appointment of Mr Sean Patrick Dempsey as a director on 2024-12-12

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Termination of appointment of Susan Elizabeth Allen as a director on 2024-10-30

View Document

01/10/241 October 2024 Termination of appointment of Stephen Peter Round as a director on 2019-11-01

View Document

14/05/2414 May 2024 Full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Termination of appointment of Chris Guy as a director on 2024-02-29

View Document

28/02/2428 February 2024 Termination of appointment of Inderjit Singh Sathi as a director on 2023-01-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/11/236 November 2023 Appointment of Mr Inderjit Singh Sathi as a director on 2022-12-01

View Document

04/04/234 April 2023 Appointment of Mr Chris Guy as a director on 2023-03-24

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/03/236 March 2023 Appointment of Mr Inderjit Singh Sathi as a director on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Janice Carol Boyett as a director on 2023-01-20

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Appointment of Mr Larry Wright as a director on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Ms Naomi Wood as a director on 2022-12-09

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/12/211 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

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

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ALEX AIDEN MOORE

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MS CARMEL CORRIGAN

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAGUE

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED REV CAROLINE HAGUE

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE TUBBY

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR TONY KINSELLA

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR TONY KINSELLA

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR STEPHEN ROUND

View Document

03/02/153 February 2015 09/01/15 NO MEMBER LIST

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA STOKES

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED REVERAND DAVE PETER TUBBY

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED NORTHFIELD TOWN CENTRE PARTNERSHIP CERTIFICATE ISSUED ON 14/04/14

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA HOLMES

View Document

18/01/1418 January 2014 09/01/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 ADOPT ARTICLES 03/07/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 09/01/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED GEORGIA STOKES

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED JANICE CAROL BOYETT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED ANDREA JANE HOLMES

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 09/01/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK DAVIS / 10/01/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS SUSAN ELIZABETH ALLEN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE GREEN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE GREEN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOY GILL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE ORETON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS-OSBORN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN INGLEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE CASEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR FATHI JAMIL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR RANDAL BREW

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN INGLEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 09/01/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR RANDAL BERNARD BREW

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MISS LOUISE BERNARD ORETON

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ANTHONY ROY THOMAS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR PETER BERNARD DOUGLAS-OSBORN

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS JULIE ANN GREEN

View Document

29/04/1029 April 2010 09/01/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK DAVIS / 09/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MCLEOD / 09/01/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DR FATHI ELSADIG JAMIL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CASEY / 09/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY GILL / 09/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JESSICA INGLEY / 09/01/2010

View Document

12/02/1012 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER FARRELL

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR TONY WILKES

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JAMIE CASEY

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANDREW NICHOLAS MCLEOD

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHELDON

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOY GILL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ADAM MARK DAVIS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED SPENCER ANTHONY FARRELL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ANDREW JOHN CLARKE

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEA

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NORTHFIELD SHOPPING MGMT OFFICE BRISTOL ROAD SOUTH NORTHFIELD, BIRMINGHAM WEST MIDLANDS B31 2JU

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNIT 7 WALLIS COURT WAKE GREEN PARK BIRMINGHAM WEST MIDLANDS B13 9YJ

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B26 1DT

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED NORTHFIELD TRADERS ASSOCIATION CERTIFICATE ISSUED ON 11/12/04

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: GROUND FLOOR UNIT 46D REGAL COURT PERSHORE ROAD SOUTH KINGS NORTON NIRMINGHAM B30 3ES

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 09/01/03

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 22 COODRICH CLOSE REDDITCH WORCESTERSHIRE B98 0NE

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 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