COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Balasingham Ravi Kumar as a director on 2025-06-16

View Document

10/07/2510 July 2025 NewAppointment of Mr Gary Paul Naylor as a director on 2025-06-16

View Document

25/11/2425 November 2024 Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Jack Anthony Scott as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Balasingham Ravi Kumar as a director on 2024-10-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

28/11/2328 November 2023 Appointment of Ms Alina Chereches as a secretary on 2023-11-21

View Document

28/11/2328 November 2023 Termination of appointment of Emma Margaret Clarke as a secretary on 2023-11-21

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Change of details for Community Lighting Partnership (Blackpool) Holdings Limited as a person with significant control on 2018-11-06

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MRS EMMA MARGARET CLARKE

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY AMIT THAKRAR

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM WELKEN HOUSE 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MR DAVID THOMAS ADAMS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THIRD FLOOR 46 CHARLES STREET CARDIFF CF10 2GE

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDING / 28/06/2016

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAAN

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069390620002

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAAN / 05/12/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL KNIGHT / 06/12/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL KNIGHT / 27/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAAN / 27/11/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR RICHARD SANDOR FRISCHMANN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR CARL POWELL

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH CROSSLEY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JOHN EDWARD HAAN

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE NORTH

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED NICOLE NORTH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE NORTH

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET MANAGEMENT SOLUTIONS LIMITED / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL VINSON POWELL / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 MANCHESTER SQUARE LONDON W1U 3PE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM HOLDINGS LIMITED

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR HUGH BARNABAS CROSSLEY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NICOLE NORTH

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TRILLIUM GROUP LIMITED

View Document

29/01/1029 January 2010 RE TRANSACTION DOCUMENTS 17/12/2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED CARL VINSON POWELL

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JOHN KENNETH FOWLER

View Document

20/01/1020 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 45000

View Document

20/01/1020 January 2010 SECTION 175 15/12/2009

View Document

15/01/1015 January 2010 CORPORATE DIRECTOR APPOINTED TRILLIUM GROUP LIMITED

View Document

15/01/1015 January 2010 CORPORATE DIRECTOR APPOINTED TRILLIUM HOLDINGS LIMITED

View Document

15/01/1015 January 2010 COMPANY BUSINESS 15/12/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR BALJIT CHOHAN

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

15/01/1015 January 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0919 June 2009 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