COMMUNITY REGENERATION PARTNERSHIP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-23 with updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNIE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN KENNEDY / 09/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCINTOSH / 09/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOL DOWNIE / 09/07/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOL DOWNIE / 09/07/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY ADELE MCDERMOTT

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCINTOSH / 26/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS JOHN KENNEDY / 26/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOL DOWNIE / 26/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM UNIT 307 THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM B18 6DA

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLE COX

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 16/11/04

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NOM AMOUN EQUAL SUM ALL 16/11/04

View Document

25/10/0525 October 2005 AUTHORISED TO ISSUE 424 16/11/04

View Document

25/10/0525 October 2005 £ NC 100/10000 16/11/

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 S366A DISP HOLDING AGM 14/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 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