Advanced company searchLink opens in new window

COMMUNITY REGENERATION PARTNERSHIP LIMITED

Company number 03804033

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,100
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,100
08 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,100
11 Jul 2013 TM01 Termination of appointment of Donald Mcintosh as a director
11 Jul 2013 TM01 Termination of appointment of John Downie as a director
09 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mr John Nicol Downie on 9 July 2012
24 Jul 2012 CH01 Director's details changed for Mr Donald Mcintosh on 9 July 2012
24 Jul 2012 CH01 Director's details changed for Mr Angus John Kennedy on 9 July 2012
17 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 31 July 2010
07 Oct 2010 AD01 Registered office address changed from Mazars the Broadway Dudley West Midlands DY1 4PY on 7 October 2010
03 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr John Nicol Downie on 9 July 2010
31 Mar 2010 AA Full accounts made up to 31 July 2009
18 Nov 2009 TM02 Termination of appointment of Adele Mcdermott as a secretary
30 Oct 2009 CH01 Director's details changed for Mr John Nicol Downie on 26 October 2009
30 Oct 2009 CH01 Director's details changed for Donald Mcintosh on 26 October 2009
30 Oct 2009 CH01 Director's details changed for Dr Angus John Kennedy on 26 October 2009
30 Oct 2009 AD01 Registered office address changed from Unit 307 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 30 October 2009
09 Oct 2009 TM01 Termination of appointment of Richard Temple Cox as a director