THE KEYHAM COMMUNITY PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mrs Tracy Nalinle Ley as a secretary on 2025-03-12

View Document

25/03/2525 March 2025 Appointment of Mrs Julia Stevens as a director on 2025-03-12

View Document

25/03/2525 March 2025 Appointment of Mrs Tracey Ann Morris as a director on 2025-01-15

View Document

25/03/2525 March 2025 Termination of appointment of Stephen Thomas Lewis as a secretary on 2025-01-16

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MADDISON

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 21/10/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 21/10/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ARNOLD WEST / 04/12/2013

View Document

18/11/1318 November 2013 21/10/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 106 CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 127 CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 21/10/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 80 CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS GERALDINE ANNE MARSH

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILDY

View Document

18/11/1118 November 2011 21/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM UNIT 3 WOLSELEY TRUST BUSINESS PARK WOLSELEY CLOSE PLYMOUTH DEVON PL2 3BY

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KILLICK

View Document

28/07/1128 July 2011 STATEMENT SHOWING AMENDMENT TO THE MEMORANDUM OF ASSOCIATION

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FLUKES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SWABEY

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 21/10/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY MORTON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY STONEMAN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 21/10/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MADDISON / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY STONEMAN / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHEA MARIE PATRICIA BROOKE / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIES / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR NICOLA JUDITH WILDY / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FLUKES / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ARNOLD WEST / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MONTAGUE BELL / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SWABEY / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIANNE KILLICK / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY YVONNE MORTON / 15/10/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DAVID MADDISON

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED RHEA MARIE PATRICIA BROOKE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA HAWKINGS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH FORTEY

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 15 STATION ROAD KEYHAM PLYMOUTH DEVON PL2 1NF

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 APPT OF OFFICERS ETC 26/10/04

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 21/10/01

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 65 MOOR VIEW KEYHAM PLYMOUTH PL2 1LG

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 ANNUAL RETURN MADE UP TO 21/10/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 ANNUAL RETURN MADE UP TO 21/10/97

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 ALTER MEM AND ARTS 06/08/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 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