THE COMMUNITY LAW PARTNERSHIP LIMITED
Company number 07956828
- Company Overview for THE COMMUNITY LAW PARTNERSHIP LIMITED (07956828)
- Filing history for THE COMMUNITY LAW PARTNERSHIP LIMITED (07956828)
- People for THE COMMUNITY LAW PARTNERSHIP LIMITED (07956828)
- Charges for THE COMMUNITY LAW PARTNERSHIP LIMITED (07956828)
- More for THE COMMUNITY LAW PARTNERSHIP LIMITED (07956828)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | SH03 |
Purchase of own shares.
|
|
16 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2024
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Michael Charles Mcilvaney on 17 February 2022 | |
17 Oct 2023 | CH01 | Director's details changed for Rosaleen Mary Kilbane on 17 February 2022 | |
17 Oct 2023 | CH03 | Secretary's details changed for Rosaleen Mary Kilbane on 17 February 2022 | |
04 May 2023 | TM01 | Termination of appointment of Christopher Johnson as a director on 1 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | RP04AP01 | Second filing for the appointment of Christopher Johnson as a director | |
03 Mar 2022 | PSC04 | Change of details for Christopher Johnson as a person with significant control on 3 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Ms Laura Davies on 3 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
17 Feb 2022 | AD01 | Registered office address changed from 4th Floor Clarence Chambers 39 Corporation Street Birmingham B2 4LS England to 4th Floor Clarence Chambers 39 Corporation Street Birmingham B2 4LS on 17 February 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 4th Floor Ruskin Chambers Birmingham West Midlands B4 6RP to 4th Floor Clarence Chambers 39 Corporation Street Birmingham B2 4LS on 31 January 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | MR01 | Registration of charge 079568280002, created on 12 September 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates |