- Company Overview for CHESHIRE LEARNING PARTNERSHIP CIC (04554578)
- Filing history for CHESHIRE LEARNING PARTNERSHIP CIC (04554578)
- People for CHESHIRE LEARNING PARTNERSHIP CIC (04554578)
- More for CHESHIRE LEARNING PARTNERSHIP CIC (04554578)
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) |
---|---|---|---|
19 Mar 2015 | CERTNM |
Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
|
|
19 Mar 2015 | CONNOT | Change of name notice | |
19 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
07 Mar 2014 | CERTNM |
Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
|
|
07 Mar 2014 | CICCON |
Change of name
|
|
07 Mar 2014 | CONNOT | Change of name notice | |
15 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AP01 | Appointment of Miss Adele Lee Fletcher as a director | |
13 Jun 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Carol Braniff as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Adele Fletcher as a director | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AP01 | Appointment of Carol Braniff as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Peter Jeremy Aston as a director | |
20 Oct 2011 | AP03 | Appointment of John Spencer Davies as a secretary | |
19 Oct 2011 | TM02 | Termination of appointment of Marie Shenton as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Anthony Elkin as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Marie Shenton as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Darren Leese as a director | |
10 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |