HOLMES CHAPEL AND DISTRICT COMMUNITY PARTNERSHIP

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

25/04/2325 April 2023 Termination of appointment of Alison Scott as a director on 2023-04-14

View Document

25/04/2325 April 2023 Termination of appointment of Sharon Dean as a director on 2023-04-14

View Document

25/04/2325 April 2023 Termination of appointment of Helen Ross as a director on 2023-04-14

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUE RILEY

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY SHARP

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHARP / 19/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

24/03/1724 March 2017 PREVSHO FROM 31/07/2017 TO 31/08/2016

View Document

24/03/1724 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MISS ALEXANDRA THOMPSON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JEFFREY SHARP

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS OLIVER

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MELLOR

View Document

04/09/164 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

04/09/164 September 2016 APPOINTMENT TERMINATED, DIRECTOR LISA HESMONDHALGH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN WILSON

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS HELEN ROSS

View Document

17/08/1517 August 2015 06/07/15 NO MEMBER LIST

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MS KAREN JANE WILSON

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS LISA VICTORIA HESMONDHALGH

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN JARROLD

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAUGHLIN

View Document

20/09/1420 September 2014 06/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 06/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR ROBERT ALAN MELLOR

View Document

03/08/123 August 2012 06/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/01/1213 January 2012 DIRECTOR APPOINTED ALISON SCOTT

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED HELEN VICTORIA JARROLD

View Document

05/01/125 January 2012 DIRECTOR APPOINTED HELEN SCOTT

View Document

05/01/125 January 2012 DIRECTOR APPOINTED SHARON DEAN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED LYNDSEY JAYNE ATKINS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED SUE RILEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MICHAEL MCLAUGHLIN

View Document

06/07/116 July 2011 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