ARUNDEL COMMUNITY PARTNERSHIP LIMITED
Company number 06837570
- Company Overview for ARUNDEL COMMUNITY PARTNERSHIP LIMITED (06837570)
- Filing history for ARUNDEL COMMUNITY PARTNERSHIP LIMITED (06837570)
- People for ARUNDEL COMMUNITY PARTNERSHIP LIMITED (06837570)
- Registers for ARUNDEL COMMUNITY PARTNERSHIP LIMITED (06837570)
- More for ARUNDEL COMMUNITY PARTNERSHIP LIMITED (06837570)
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) |
---|---|---|---|
27 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
05 Dec 2023 | AP01 | Appointment of Ms Katrina Murray as a director on 5 December 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
04 Aug 2022 | AP01 | Appointment of Mr Nick Martin Field as a director on 25 July 2022 | |
17 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
05 Aug 2021 | TM01 | Termination of appointment of Michael De Lara as a director on 5 August 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | AD02 | Register inspection address has been changed from 1 Penfolds Place Arundel BN18 9SA England to Carleton House, 15 Maltravers Street Arundel BN18 9AP | |
11 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
11 May 2021 | TM01 | Termination of appointment of Peter Alan Crowe as a director on 2 March 2021 | |
23 Nov 2020 | AP01 | Appointment of Mr Andrew Karl Batty as a director on 8 June 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Sep 2017 | AD02 | Register inspection address has been changed from 20 Stewards Rise Arundel BN18 9ER England to 1 Penfolds Place Arundel BN18 9SA | |
13 Sep 2017 | TM02 | Termination of appointment of Jayne Elizabeth Peachey as a secretary on 22 May 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
07 Mar 2017 | AD03 | Register(s) moved to registered inspection location 20 Stewards Rise Arundel BN18 9ER | |
07 Mar 2017 | AD02 | Register inspection address has been changed to 20 Stewards Rise Arundel BN18 9ER |