Total Documents | 110 |
---|
Total Pages | 595 |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Application to strike the company off the register |
2 June 2016 | Full accounts made up to 31 December 2015 |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 |
14 September 2015 | Full accounts made up to 31 December 2014 |
13 August 2015 | Auditor's resignation |
24 July 2015 | Auditor's resignation |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
18 November 2014 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
24 June 2014 | Full accounts made up to 31 December 2013 |
23 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-23
|
12 May 2014 | Appointment of Matthew John Price as a director |
30 April 2014 | Termination of appointment of Paul Doughty as a director |
15 August 2013 | Full accounts made up to 31 December 2012 |
31 July 2013 | Registered office address changed from Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 31 July 2013 |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
4 October 2012 | Full accounts made up to 31 December 2011 |
1 October 2012 | Termination of appointment of David Osborne as a director |
2 July 2012 | Annual return made up to 6 June 2012 |
2 July 2012 | Annual return made up to 6 June 2012 |
28 September 2011 | Annual return made up to 6 June 2011. List of shareholders has changed |
28 September 2011 | Annual return made up to 6 June 2011. List of shareholders has changed |
2 September 2011 | Termination of appointment of Divinder Panesar as a director |
2 September 2011 | Appointment of Darren Paul Drabble as a secretary |
2 September 2011 | Termination of appointment of Shanta Panesar as a secretary |
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Register inspection address has been changed from Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ |
2 September 2011 | Appointment of Darren Paul Drabble as a secretary |
2 September 2011 | Change of share class name or designation |
2 September 2011 | Termination of appointment of Peter Walker as a director |
2 September 2011 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ |
2 September 2011 | Termination of appointment of Barry Summers as a director |
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Termination of appointment of a secretary
|
17 August 2011 | Register inspection address has been changed |
10 May 2011 | Full accounts made up to 31 December 2010 |
3 November 2010 | Appointment of Mr David John Osborne as a director |
3 November 2010 | Appointment of Graham Donoghue as a director |
3 November 2010 | Appointment of Mr Peter James Plumb as a director |
29 October 2010 | Termination of appointment of Shanta Panesar as a secretary |
29 October 2010 | Appointment of Darren Paul Drabble as a secretary |
29 October 2010 | Statement of company's objects |
29 October 2010 | Termination of appointment of Barry Summers as a director |
29 October 2010 | Resolutions
|
29 October 2010 | Termination of appointment of Divinder Panesar as a director |
29 October 2010 | Appointment of Mr Paul Harris Doughty as a director |
29 October 2010 | Registered office address changed from , Chancery Pavillion, Boycott Avenue, Oldbrook Milton Keynes, Buckinghamshire, MK6 2TA on 29 October 2010 |
29 October 2010 | Change of share class name or designation |
29 October 2010 | Termination of appointment of Peter Walker as a director |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
10 June 2010 | Director's details changed for Davinder Singh Panesar on 6 June 2010 |
10 June 2010 | Director's details changed for Davinder Singh Panesar on 6 June 2010 |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
10 June 2010 | Director's details changed for Barry Geoffrey Summers on 6 June 2010 |
10 June 2010 | Director's details changed for Barry Geoffrey Summers on 6 June 2010 |
23 March 2010 | Appointment of Peter William Walker as a director |
13 July 2009 | Return made up to 06/06/09; full list of members |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
3 July 2008 | Return made up to 06/06/08; full list of members |
11 July 2007 | Return made up to 06/06/07; full list of members |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
23 April 2007 | Return made up to 06/06/06; full list of members
|
12 January 2007 | Registered office changed on 12/01/07 from: 2 bayham abbey farm buildings, little bayham, nr lamberhurst, kent TN3 8BG |
11 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 |
19 December 2005 | Registered office changed on 19/12/05 from: 158 blackberry lane, coventry, west midlands, CV2 3JS |
23 November 2005 | Return made up to 06/06/05; full list of members |
7 October 2005 | Secretary's particulars changed |
12 September 2005 | Total exemption small company accounts made up to 31 August 2004 |
30 August 2005 | Director's particulars changed |
20 September 2004 | Total exemption small company accounts made up to 31 August 2003 |
15 June 2004 | Return made up to 06/06/04; full list of members |
3 December 2003 | Total exemption small company accounts made up to 31 August 2002 |
2 September 2003 | New director appointed |
31 August 2003 | Return made up to 06/06/03; full list of members |
4 July 2003 | Total exemption small company accounts made up to 31 August 2001 |
11 July 2002 | Return made up to 06/06/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 31 August 2000 |
3 December 2001 | Return made up to 06/06/01; full list of members |
24 May 2001 | Memorandum and Articles of Association |
18 May 2001 | Company name changed community research and developme nt partnerships LIMITED\certificate issued on 18/05/01 |
4 September 2000 | Accounts for a small company made up to 31 August 1999 |
14 July 2000 | Return made up to 06/06/00; full list of members |
22 July 1999 | Return made up to 06/06/99; full list of members |
2 July 1999 | Accounts for a small company made up to 31 August 1998 |
13 April 1999 | £ nc 1000/1500 18/03/99 |
13 April 1999 | Ad 25/03/99--------- £ si 100@1=100 £ ic 1000/1100 |
13 April 1999 | Resolutions
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 |
5 June 1998 | Return made up to 06/06/98; no change of members |
14 August 1997 | Return made up to 06/06/97; full list of members |
12 November 1996 | Return made up to 06/06/96; full list of members
|
12 November 1996 | New director appointed |
12 November 1996 | New secretary appointed |
15 October 1996 | Resolutions
|
15 October 1996 | Accounting reference date extended from 30/06/96 to 31/08/96 |
15 October 1996 | Accounts for a dormant company made up to 31 August 1996 |
17 May 1996 | Director resigned |
17 May 1996 | New director appointed |
6 June 1995 | Incorporation |