Advanced company searchLink opens in new window

THE COMMUNITY LAW PARTNERSHIP LIMITED

Company number 07956828

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)
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 335
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 AP01 Appointment of Mrs Nashin Akbar as a director on 1 April 2018
11 Sep 2018 AP01 Appointment of Ms Laura Davies as a director on 1 April 2018
07 Sep 2018 CH01 Director's details changed for Ms Samitra Devi Balu on 1 April 2018
06 Sep 2018 AP01 Appointment of Ms Samitra Devi Balu as a director on 1 April 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
07 Mar 2018 CH01 Director's details changed for Rosaleen Mary Kilbane on 16 February 2018
07 Mar 2018 CH01 Director's details changed for Michael Charles Mcilvaney on 16 February 2018
06 Mar 2018 AP01 Appointment of Mr Craig Ian Keenan as a director on 1 September 2015
06 Mar 2018 AP01 Appointment of Holly Elizabeth Wright as a director on 1 September 2015
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2016 SH10 Particulars of variation of rights attached to shares
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 314
26 Apr 2016 CH03 Secretary's details changed for Rosaleen Mary Kilbane on 20 February 2012
12 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 314
11 Apr 2016 CH03 Secretary's details changed for Rosalene Mary Kilbane on 20 February 2012
08 Apr 2016 CH01 Director's details changed for Rosalene Mary Kilbane on 20 February 2012
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014