COMMUNITY LEARNING IN PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of name |
17/09/2517 September 2025 New | Certificate of change of name |
15/09/2515 September 2025 New | Director's details changed for Mr Mark Jonathan Jones on 2025-09-08 |
27/05/2527 May 2025 | Director's details changed for Mrs Claire Louise Woodward on 2025-05-20 |
20/03/2520 March 2025 | Appointment of Mr Gregory Paul Bacon as a secretary on 2025-03-14 |
19/03/2519 March 2025 | Termination of appointment of Catherine Alice Kelly as a secretary on 2025-03-07 |
19/03/2519 March 2025 | Appointment of Mrs Claire Louise Woodward as a director on 2025-03-14 |
30/10/2430 October 2024 | Accounts for a small company made up to 2024-03-31 |
25/07/2425 July 2024 | Satisfaction of charge 068051360005 in full |
25/07/2425 July 2024 | Satisfaction of charge 068051360003 in full |
25/07/2425 July 2024 | Satisfaction of charge 068051360004 in full |
25/07/2425 July 2024 | Satisfaction of charge 1 in full |
25/07/2425 July 2024 | Satisfaction of charge 068051360002 in full |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
30/10/2330 October 2023 | Accounts for a small company made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/12/228 December 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Resolutions |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-07-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
15/07/2015 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
29/03/1929 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068051360005 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
01/09/181 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 01/09/2018 |
01/09/181 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MASON / 01/09/2018 |
01/05/181 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068051360004 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068051360003 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
03/11/163 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068051360002 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/12/1511 December 2015 | 16/11/15 NO MEMBER LIST |
07/07/157 July 2015 | DIRECTOR APPOINTED MS KATIE ANNE EASEY |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/11/1416 November 2014 | 16/11/14 NO MEMBER LIST |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISON BONNELL |
19/11/1319 November 2013 | 19/11/13 NO MEMBER LIST |
02/09/132 September 2013 | COMPANY NAME CHANGED CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 02/09/13 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/02/138 February 2013 | DIRECTOR APPOINTED MRS ALISON BONNELL |
24/01/1324 January 2013 | DIRECTOR APPOINTED MRS SOPHIA ELIZABETH HUNT |
04/01/134 January 2013 | 19/11/12 NO MEMBER LIST |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/01/1222 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KAREN FARR / 22/01/2012 |
22/01/1222 January 2012 | 19/11/11 NO MEMBER LIST |
22/01/1222 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MASON / 22/01/2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/02/1128 February 2011 | PREVSHO FROM 31/03/2011 TO 31/07/2010 |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | 19/11/10 |
26/04/1026 April 2010 | 22/04/10 |
29/03/1029 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
23/07/0923 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0929 January 2009 | CIC INCORPORATION |
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