Advanced company searchLink opens in new window

THINK COMMUNITY PARTNERSHIP LIMITED

Company number 12129875

Filter by category

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)
06 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
06 Jun 2024 PSC05 Change of details for The Upreach Group Uk Limited as a person with significant control on 24 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
01 Jun 2023 CERTNM Company name changed community partnership personnel LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 3 June 2022
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/10/2022
02 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2022 MR04 Satisfaction of charge 121298750002 in full
12 Jan 2022 PSC05 Change of details for The Upreach Group Uk Limited as a person with significant control on 10 January 2022
11 Jan 2022 AD01 Registered office address changed from 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU England to 2 Trinity Place 6 Midland Drive Sutton Coldfield West Midlands B72 1TX on 11 January 2022
02 Dec 2021 AP01 Appointment of Mr Matthew Guest as a director on 2 December 2021
15 Oct 2021 MR01 Registration of charge 121298750002, created on 12 October 2021
13 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
26 Jul 2021 PSC04 Change of details for Mr Darren Isles as a person with significant control on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Darren Isles on 26 July 2021
02 Jul 2021 PSC05 Change of details for Di Investments Limited as a person with significant control on 26 May 2021
02 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
21 Jun 2021 AD01 Registered office address changed from Plant & Co, Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom to 240a Highbridge Road Sutton Coldfield West Midlands B73 5QU on 21 June 2021
17 Feb 2021 PSC02 Notification of Di Investments Limited as a person with significant control on 2 June 2020
16 Feb 2021 CH01 Director's details changed for Mr Darren Isles on 16 February 2021
16 Feb 2021 PSC04 Change of details for Mr Darren Isles as a person with significant control on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 240a Highbridge Road Sutton Coldfield B73 5QU England to Plant & Co, Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA on 16 February 2021