COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

04727097
KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 20 Buy now
02 Jul 2024 officers Termination of appointment of secretary (Clare Sheridan) 1 Buy now
02 Jul 2024 officers Appointment of secretary (Mrs Helen Mary Mason) 2 Buy now
07 May 2024 officers Appointment of director (Culdip Kelly Kaur Gangotra) 2 Buy now
07 May 2024 officers Termination of appointment of director (Stephen Paul Crummett) 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 accounts Annual Accounts 22 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
18 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Apr 2023 insolvency Solvency Statement dated 18/04/23 2 Buy now
18 Apr 2023 resolution Resolution 2 Buy now
18 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2023 capital Return of Allotment of shares 3 Buy now
17 Apr 2023 accounts Annual Accounts 25 Buy now
11 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Richard John Dixon) 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Mar 2022 resolution Resolution 2 Buy now
29 Mar 2022 incorporation Memorandum Articles 33 Buy now
28 Aug 2021 accounts Annual Accounts 15 Buy now
28 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 40 Buy now
28 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
28 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
22 Jul 2021 resolution Resolution 2 Buy now
22 Jul 2021 incorporation Memorandum Articles 33 Buy now
22 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Termination of appointment of director (Adam John Titmus) 1 Buy now
08 Jan 2021 officers Change of particulars for director (Mr Richard John Dixon) 2 Buy now
31 Dec 2020 accounts Annual Accounts 20 Buy now
28 Oct 2020 officers Appointment of director (Mr Richard John Dixon) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Wesley Alan Erlam) 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Adam John Titmus) 2 Buy now
09 Mar 2020 officers Change of particulars for director (Mr Wesley Alan Erlam) 2 Buy now
16 Aug 2019 officers Termination of appointment of director (Peter John Cox) 1 Buy now
16 Aug 2019 officers Appointment of director (Wesley Alan Erlam) 2 Buy now
20 Jun 2019 accounts Annual Accounts 22 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Termination of appointment of director (Lisa Scenna) 1 Buy now
05 Oct 2018 accounts Annual Accounts 22 Buy now
09 Aug 2018 officers Appointment of director (Mr Adam John Titmus) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Andrew John Powell) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 21 Buy now
27 Sep 2016 officers Appointment of director (Ms Lisa Scenna) 2 Buy now
27 Sep 2016 officers Termination of appointment of director (Alastair Graham Gourlay) 1 Buy now
11 Apr 2016 annual-return Annual Return 9 Buy now
22 Sep 2015 officers Change of particulars for director (Mr Andrew John Powell) 2 Buy now
28 Aug 2015 accounts Annual Accounts 19 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Alastair Graham Gourlay) 2 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Peter John Cox) 2 Buy now
23 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jun 2015 resolution Resolution 20 Buy now
13 Apr 2015 annual-return Annual Return 8 Buy now
28 Aug 2014 accounts Annual Accounts 19 Buy now
11 Jun 2014 officers Appointment of secretary (Ms Clare Sheridan) 2 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Isobel Nettleship) 1 Buy now
14 Apr 2014 annual-return Annual Return 9 Buy now
10 Jan 2014 officers Appointment of director (Mr John Christopher Morgan) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Paul Whitmore) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Andrew Livingston) 1 Buy now
06 Dec 2013 officers Appointment of director (Andrew John Powell) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Peter John Cox) 2 Buy now
16 Jul 2013 officers Appointment of director (Mr Stephen Paul Crummett) 2 Buy now
16 Jul 2013 accounts Annual Accounts 20 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
05 Mar 2013 officers Termination of appointment of director (David Mulligan) 1 Buy now
11 Jan 2013 officers Change of particulars for director (Mr Andrew James Livingston) 2 Buy now
06 Nov 2012 officers Termination of appointment of director 1 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Robert Mcclatchey) 1 Buy now
30 Oct 2012 officers Appointment of director (Mr David Kevin Mulligan) 3 Buy now
30 Oct 2012 officers Appointment of director (Paul Whitmore) 3 Buy now
30 Oct 2012 officers Appointment of secretary (Isobel Mary Nettleship) 3 Buy now
02 Aug 2012 officers Appointment of director (Mr Andrew James Livingston) 3 Buy now
31 Jul 2012 officers Appointment of director (Robert Sean Mcclatchey) 2 Buy now
25 Jul 2012 officers Appointment of corporate director (Beif 11 Corporate Services Limited) 3 Buy now
25 Jul 2012 resolution Resolution 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Peter Cox) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (David Lane) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Andrew Powell) 2 Buy now
25 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
25 Jul 2012 resolution Resolution 20 Buy now
25 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jul 2012 accounts Annual Accounts 14 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Asset Management Solutions Limited) 1 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
08 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Nov 2011 officers Appointment of corporate secretary (Asset Management Solutions Limited) 3 Buy now
17 Nov 2011 officers Appointment of corporate secretary (Asset Management Solutions Limited) 3 Buy now
17 Nov 2011 officers Appointment of director (David George Lane) 3 Buy now
17 Nov 2011 officers Appointment of director (Mr Alastair Graham Gourlay) 3 Buy now
17 Nov 2011 officers Appointment of director (Mr Peter John Cox) 3 Buy now