THE COLLECTIVE PARTNERSHIP LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Termination of appointment of Diane Elaine Baxter as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Marion Drydale as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Mark Hoolickin as a director on 2024-07-09

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/11/2228 November 2022 Director's details changed

View Document

25/11/2225 November 2022 Director's details changed for Mrs Marion Drydale on 2022-11-07

View Document

25/11/2225 November 2022 Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2022-11-07

View Document

25/11/2225 November 2022 Director's details changed for Ms Diane Elaine Baxter on 2022-11-07

View Document

25/11/2225 November 2022 Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2022-11-07

View Document

25/11/2225 November 2022 Director's details changed for Mr Mark Hoolickin on 2022-11-07

View Document

25/11/2225 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-25

View Document

07/04/227 April 2022 Termination of appointment of Lynn Ball as a director on 2022-03-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Mark Hoolickin on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Marion Drydale on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Ms Diane Elaine Baxter on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Lynn Ball on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Medtia Chambers Level 1 5 Barn Street Oldham Greater Manchester OL1 1LP United Kingdom to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2021-12-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS MARION DRYDALE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS LYNN BALL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS DIANE ELAINE BAXTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 01/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOOLICKIN / 01/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 01/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 01/06/2018

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY DEBORAH ELIZABETH BONNIE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 17/06/16 NO MEMBER LIST

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM AKSA HOUSE, LEVEL 1, 2 MEDTIA SQUARE OLDHAM LANCASHIRE OL1 1AN

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIS

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 TERMINATE DIR APPOINTMENT

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MISS SARAH WILLIS

View Document

21/07/1521 July 2015 17/06/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM EARL BUSINESS CENTRE E3 UNIT 11 DOWRY STREET OLDHAM GREATER MCR OL8 2PF

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MS SARAH JANE WILLIS

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUFFENA BOLTON

View Document

01/07/141 July 2014 17/06/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BONNIE

View Document

05/08/135 August 2013 17/06/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 11 CINNABAR DRIVE MIDDLETON MANCHESTER M24 5DG UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 17/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS SUFFENA BOLTON

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MARK HOOLICKIN

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/06/1121 June 2011 17/06/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 01/10/2009

View Document

28/06/1028 June 2010 17/06/10 NO MEMBER LIST

View Document

01/04/101 April 2010 TO CHANGE APPOINT AS BANKERS OF COMP 23/03/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR PAUL BONNIE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREANOR-SMITH

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

31/10/0831 October 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

03/09/083 September 2008 ALTER MEM AND ARTS 09/07/2008

View Document

03/09/083 September 2008 MINUTES

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 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