COMMUNITY PARTNERSHIP SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK PERRETT

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBSTER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
UNIT 1 MOORFIELD BUSINESS PARK MOORFIELD ROAD
YEADON
LEEDS
LS19 7BN

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN LEECH / 21/07/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR KEITH DOUGLAS MADELEY

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED DR RODERICK CHRISTOPHER FRANK PERRETT

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 6 BARING SQUARE ELLERS ROAD, SUTTON IN CRAVEN KEIGHLEY BD20 7BP

View Document

09/10/099 October 2009 DIRECTOR APPOINTED WILLIAM HENRY CHARLES WEBSTER

View Document

09/10/099 October 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

21/07/0921 July 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