Advanced company searchLink opens in new window

COMMUNITY IN PARTNERSHIP KNOWLE WEST

Company number 03301167

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)
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 Aug 2014 TM01 Termination of appointment of Gloria Lilian Tucker as a director on 30 April 2014
11 Feb 2014 AR01 Annual return made up to 9 February 2014 no member list
16 Jan 2014 TM01 Termination of appointment of Rosemary Manning as a director
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 9 February 2013 no member list
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
07 Jun 2012 TM01 Termination of appointment of Doreen Pollard as a director
07 Jun 2012 TM01 Termination of appointment of Michael Whereatt as a director
08 Mar 2012 AR01 Annual return made up to 9 February 2012
10 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
16 May 2011 AP01 Appointment of Doreen Joy Pollard as a director
06 May 2011 AP01 Appointment of Gloria Lilian Tucker as a director
24 Feb 2011 TM02 Termination of appointment of Jeremy Empson as a secretary
24 Feb 2011 AR01 Annual return made up to 9 February 2011
24 Jan 2011 AR01 Annual return made up to 18 January 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 AR01 Annual return made up to 24 December 2009 no member list
25 Jan 2010 CC01 Notice of Restriction on the Company's Articles
22 Jan 2010 CERTNM Company name changed knowle west development trust LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
22 Jan 2010 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
22 Jan 2010 CONNOT Change of name notice
21 Jan 2010 CH01 Director's details changed for Alan Raymond George Mogg on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Kenneth Samuel Edward Jones on 21 January 2010