ST PAULS COMMUNITY PARTNERSHIP

Company Documents

DateDescription
10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE GREEN

View Document

20/02/1520 February 2015 25/01/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
ST AGNES LODGE
THOMAS STREET ST. PAULS
BRISTOL
BS2 9LJ

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
ST PAULS LEARNING AND FAMILY CENTRE GROSVENOR ROAD
BRISTOL
BS2 8XJ
ENGLAND

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 25/01/14 NO MEMBER LIST

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR APPOINTED RVD BARRIE GREEN

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MISS JACKIE GRIFFITHS

View Document

20/06/1320 June 2013 SECRETARY APPOINTED MISS JACQUELINE ANNE GRIFFITH

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, SECRETARY KWAME BENIN

View Document

02/02/132 February 2013 25/01/13 NO MEMBER LIST

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR KWAME BENIN

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR ABDA PARVEEN

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 25/01/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MERVELY BLACKWOOD

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS MUSNIYAH UMAYMA BABATUNJI

View Document

25/01/1125 January 2011 25/01/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDA PARVEEN / 19/01/2010

View Document

19/01/1019 January 2010 29/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KWAME MEKONON BENIN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAME MEKONON BENIN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYANNE UNA HEDDON KEMPF / 19/01/2010

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY APPOINTED KWAME MEKONON BENIN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY IMAN IBRAHIM

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ABDA PARVEEN

View Document

10/06/0810 June 2008 SECRETARY APPOINTED IMAN FARAH IBRAHIM

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MARCIA THOMPSON

View Document

08/03/088 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

29/12/0429 December 2004 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