Download leads from Nexok and grow your business. Find out more

The Community Law Partnership Limited

Documents

Total Documents73
Total Pages507

Filing History

3 March 2020Confirmation statement made on 20 February 2020 with updates
18 December 2019Total exemption full accounts made up to 31 March 2019
20 September 2019Registration of charge 079568280002, created on 12 September 2019
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 387
15 March 2019Confirmation statement made on 20 February 2019 with updates
15 March 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 335
14 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 September 2018Appointment of Mrs Nashin Akbar as a director on 1 April 2018
11 September 2018Appointment of Ms Laura Davies as a director on 1 April 2018
7 September 2018Director's details changed for Ms Samitra Devi Balu on 1 April 2018
6 September 2018Appointment of Ms Samitra Devi Balu as a director on 1 April 2018
17 July 2018Total exemption full accounts made up to 31 March 2018
7 March 2018Director's details changed for Michael Charles Mcilvaney on 16 February 2018
7 March 2018Director's details changed for Rosaleen Mary Kilbane on 16 February 2018
7 March 2018Confirmation statement made on 20 February 2018 with updates
6 March 2018Appointment of Mr Craig Ian Keenan as a director on 1 September 2015
6 March 2018Appointment of Holly Elizabeth Wright as a director on 1 September 2015
28 December 2017Total exemption full accounts made up to 31 March 2017
28 December 2017Total exemption full accounts made up to 31 March 2017
15 March 2017Confirmation statement made on 23 February 2017 with updates
15 March 2017Confirmation statement made on 23 February 2017 with updates
3 October 2016Total exemption small company accounts made up to 31 March 2016
3 October 2016Total exemption small company accounts made up to 31 March 2016
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 April 2016Secretary's details changed for Rosaleen Mary Kilbane on 20 February 2012
26 April 2016Particulars of variation of rights attached to shares
26 April 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 314
26 April 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 314
26 April 2016Secretary's details changed for Rosaleen Mary Kilbane on 20 February 2012
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 April 2016Particulars of variation of rights attached to shares
12 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 314
12 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 314
11 April 2016Secretary's details changed for Rosalene Mary Kilbane on 20 February 2012
11 April 2016Secretary's details changed for Rosalene Mary Kilbane on 20 February 2012
8 April 2016Director's details changed for Rosalene Mary Kilbane on 20 February 2012
8 April 2016Director's details changed for Rosalene Mary Kilbane on 20 February 2012
2 December 2015Total exemption small company accounts made up to 31 March 2015
2 December 2015Total exemption small company accounts made up to 31 March 2015
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
19 November 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Total exemption small company accounts made up to 31 March 2013
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
5 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013
5 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013
28 January 2013Statement of capital following an allotment of shares on 20 February 2012
  • GBP 300
28 January 2013Statement of capital following an allotment of shares on 20 February 2012
  • GBP 300
12 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012Particulars of a mortgage or charge / charge no: 1
10 May 2012Particulars of a mortgage or charge / charge no: 1
23 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 February 2012
23 February 2012Appointment of Rosalene Mary Kilbane as a secretary
23 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 February 2012
23 February 2012Appointment of Michael Charles Mcilvaney as a director
23 February 2012Termination of appointment of John Cowdry as a director
23 February 2012Termination of appointment of John Cowdry as a director
23 February 2012Appointment of Christopher Johnson as a director
23 February 2012Appointment of Michael Charles Mcilvaney as a director
23 February 2012Termination of appointment of London Law Secretarial Limited as a secretary
23 February 2012Appointment of Rosalene Mary Kilbane as a director
23 February 2012Termination of appointment of London Law Secretarial Limited as a secretary
23 February 2012Appointment of Rosalene Mary Kilbane as a secretary
23 February 2012Appointment of Rosalene Mary Kilbane as a director
23 February 2012Appointment of Christopher Johnson as a director
20 February 2012Incorporation
20 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing