COMMUNITY RESOURCE PLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

09/12/249 December 2024 Termination of appointment of James Stephen Lomas as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Neil Simon Osborn as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Simon Barrie James as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Roland George Bolton as a director on 2024-12-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mrs Angela Daphne Dimbleby as a director on 2024-03-27

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Simon Barrie James on 2023-12-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Simon Barrie James on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBSON

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR JAMES STEPHEN LOMAS

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR SIMON BARRIE JAMES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR ROLAND GEORGE BOLTON

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR NEIL SIMON OSBORN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA GUDGEON

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAPHNE GUDGEON / 25/05/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 SECRETARY APPOINTED ANGELA DAPHNE GUDGEON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MRS ANGELA DAPHNE GUDGEON

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CROUCHER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR PAUL STEPHEN JOBSON

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM DLP HOUSE, UNIT 4, ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD MK44 3WH

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM ARGENT HOUSE 5 GOLDINGTON RD BEDFORD MK40 3JY UNITED KINGDOM

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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