- Company Overview for THE CWM PARTNERSHIP LIMITED (04237219)
- Filing history for THE CWM PARTNERSHIP LIMITED (04237219)
- People for THE CWM PARTNERSHIP LIMITED (04237219)
- More for THE CWM PARTNERSHIP LIMITED (04237219)
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) |
---|---|---|---|
01 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
13 Sep 2006 | 288a | New director appointed | |
12 Jul 2006 | 363s | Return made up to 19/06/06; full list of members | |
08 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
02 Aug 2005 | 363s | Return made up to 19/06/05; full list of members | |
16 Mar 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
10 Aug 2004 | 363s |
Return made up to 19/06/04; full list of members
|
|
10 Aug 2004 | 288b | Secretary resigned | |
08 Jul 2004 | 288a | New secretary appointed | |
08 Jul 2004 | 287 | Registered office changed on 08/07/04 from: 21 harold terrace leeds west yorkshire LS6 1PG | |
29 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
18 Oct 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
27 Aug 2003 | 363s |
Return made up to 19/06/03; full list of members
|
|
19 Mar 2003 | 288b | Director resigned | |
02 Jan 2003 | 363s | Return made up to 19/06/02; full list of members | |
18 Dec 2002 | DISS6 | Strike-off action suspended | |
10 Dec 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: 31 corsham street london N1 6DR | |
27 Jun 2001 | 288a | New secretary appointed | |
27 Jun 2001 | 288b | Secretary resigned | |
27 Jun 2001 | 288b | Director resigned | |
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288a | New director appointed | |
19 Jun 2001 | NEWINC | Incorporation |