COMMUNITY FIRST PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 16 Church Avenue Holy Cross, Clent Stourbridge Worcs DY9 9QT on 2023-06-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Director's details changed for Mrs Charlotte Beatrice Baggott on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mrs Charlotte Beatrice Baggott as a person with significant control on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mr Ian Ford Baggott as a person with significant control on 2023-04-14 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
14/04/2314 April 2023 | Director's details changed for Mr Ian Ford Baggott on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mrs Charlotte Beatrice Baggott on 2023-04-14 |
14/04/2314 April 2023 | Secretary's details changed for Charlotte Beatrice Baggott on 2023-04-14 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-17 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/10/2024 October 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 2 |
24/10/2024 October 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BEATRICE BAGGOTT |
22/09/2022 September 2020 | DIRECTOR APPOINTED MRS CHARLOTTE BEATRICE BAGGOTT |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM THE COACH HOUSE 143 WORCESTER ROAD HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 0NW |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/04/1318 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/04/1220 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/04/1029 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD BAGGOTT / 17/04/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | LOCATION OF DEBENTURE REGISTER |
02/06/082 June 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | LOCATION OF REGISTER OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 35 OLD WOODYARD HAGLEY HALL, HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 9LQ |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED |
25/04/0725 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | NEW SECRETARY APPOINTED |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/09/0428 September 2004 | REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 16 CHURCH AVENUE HOLY CROSS CLENT STOURBRIDGE WEST MIDLANDS DY9 9QT |
28/09/0428 September 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/05/0314 May 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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