COMMUNITY DEVELOPMENT PARTNERSHIPS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1016 September 2010 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/09/026 September 2002 S366A DISP HOLDING AGM 28/08/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ER

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/07/9825 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/06/96

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996

View Document

26/04/9526 April 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 22/01/92

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991

View Document

28/08/9128 August 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8515 May 1985 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