Advanced company searchLink opens in new window

CHESHIRE LEARNING PARTNERSHIP CIC

Company number 04554578

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)
19 Mar 2015 CERTNM Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
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
  • GBP 1
07 Mar 2014 CERTNM Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
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