MABLETHORPE AREA PARTNERSHIP C.I.C.

Company Documents

DateDescription
11/12/1811 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL DOBBS

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED REV ADRIAN VICTOR BENJAMIN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS HELEN MATTHEW

View Document

09/01/189 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

23/05/1723 May 2017 SAIL ADDRESS CREATED

View Document

23/05/1723 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O COMMUNITY ACCESS POINT STANLEY AVENUE MABLETHORPE LINCOLNSHIRE LN12 1DP

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

28/10/1628 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

30/06/1630 June 2016 21/05/16 NO MEMBER LIST

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAILSFORD

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS DREW

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 17/06/2015

View Document

17/06/1517 June 2015 21/05/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM THE COASTAL CENTRE 32 VICTORIA ROAD MABLETHORPE LINCOLNSHIRE LN12 2AQ

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/12/1412 December 2014 PREVSHO FROM 13/02/2014 TO 31/01/2014

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR PAUL DOBBS

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL TURNER

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN BRITZ

View Document

15/09/1415 September 2014 PREVSHO FROM 31/05/2014 TO 13/02/2014

View Document

02/07/142 July 2014 21/05/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR DAVID JOHN BRAILSFORD

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS ANN PATRICIA BRITZ

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JOHN CLARKE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR IAN NOYES

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR KEITH WILLIAM BUTTERS

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR DANIEL MARK TURNER

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JOHN EDWARD HANDLEY

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR CHRIS DREW

View Document

21/05/1321 May 2013 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