LONDON COMMUNITIES POLICING PARTNERSHIP

06521934
WOOD HILL SOUTH HILL ROAD BROMLEY ENGLAND BR2 0RA

Documents

Documents
Date Category Description Pages
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2023 accounts Annual Accounts 3 Buy now
28 Oct 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2022 officers Termination of appointment of secretary (Temitayo Abolore Prince) 1 Buy now
11 Sep 2022 officers Appointment of secretary (Mrs Sharon Baldwin) 2 Buy now
05 Jan 2022 accounts Annual Accounts 3 Buy now
11 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Appointment of director (Ms Althea Marie Smith) 2 Buy now
01 Jul 2021 officers Termination of appointment of director (Nicholas Charles Noel Hurst) 1 Buy now
01 Jul 2021 officers Termination of appointment of director (Wilson Charles Hinson) 1 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 officers Termination of appointment of director (Martin Malcolm Eric Davis) 1 Buy now
02 May 2019 officers Appointment of director (Mrs Sharon Baldwin) 2 Buy now
02 May 2019 officers Termination of appointment of director (Terry Fredrick Belcher) 1 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 officers Appointment of director (Mr Nicholas Charles Noel Hurst) 2 Buy now
04 May 2017 officers Appointment of director (Mr Jonathan Hilliard Shapiro) 2 Buy now
04 May 2017 officers Appointment of secretary (Mrs Temitayo Abolore Prince) 2 Buy now
04 May 2017 officers Appointment of director (Mr David William Millar) 2 Buy now
04 May 2017 officers Termination of appointment of secretary (Wilson Charles Hinson Jr) 1 Buy now
04 May 2017 officers Termination of appointment of secretary (Wilson Charles Hinson Jr) 1 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2016 officers Appointment of director (Mrs Carole Margaret Louise Atkinson) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Terrance Fredrick Belcher) 2 Buy now
19 Dec 2015 annual-return Annual Return 6 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
07 Jul 2015 officers Appointment of director (Mr Christopher James Roffey) 2 Buy now
07 Jul 2015 officers Appointment of director (Mrs Temitayo Abolore Prince) 2 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 officers Termination of appointment of director (Nicholas Charles Noel Hurst) 1 Buy now
02 Dec 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
15 Dec 2013 annual-return Annual Return 5 Buy now
15 Dec 2013 officers Termination of appointment of director (Stephen Williams) 1 Buy now
29 Aug 2013 officers Appointment of director (Ms Nicola Mary Gaye Baboneau) 2 Buy now
29 Aug 2013 officers Termination of appointment of director (Gerard Mcgrath) 1 Buy now
29 Aug 2013 officers Termination of appointment of director (Gerard Mcgrath) 1 Buy now
29 Aug 2013 officers Termination of appointment of director (Ian Smith) 1 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 officers Appointment of director (Mr Nicholas Noel Hurst) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr Martin Malcolm Eric Davis) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr Ian Griffiths Smith) 2 Buy now
08 Oct 2012 accounts Annual Accounts 15 Buy now
24 Sep 2012 officers Termination of appointment of director (Alexandra Rennie) 1 Buy now
14 Sep 2012 officers Termination of appointment of director (Sonoo Malkani) 1 Buy now
21 Jan 2012 accounts Annual Accounts 23 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 officers Appointment of secretary (Mr Wilson Charles Hinson Jr) 2 Buy now
27 Nov 2011 officers Termination of appointment of secretary (John May) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Simon Horvat-Marcovic) 1 Buy now
22 Aug 2011 officers Termination of appointment of director (Mulat Haregot) 1 Buy now
01 Aug 2011 officers Appointment of director (Mr Simon Edward Horvat-Marcovic) 2 Buy now
01 Aug 2011 officers Appointment of director (Mr Wilson Charles Hinson) 2 Buy now
29 Jul 2011 officers Appointment of director (Mr Gerard Augustine James Mcgrath) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Janine Griffis) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (James Toohill) 1 Buy now
28 Jun 2011 officers Termination of appointment of director (Elizabeth Beggs) 1 Buy now
04 Mar 2011 annual-return Annual Return 10 Buy now
04 Mar 2011 officers Termination of appointment of director (Howard Clark) 1 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Sep 2010 accounts Annual Accounts 21 Buy now
20 Aug 2010 officers Appointment of director (Ms Alexandra Rennie) 2 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Stephen Williams) 1 Buy now
14 Jun 2010 officers Appointment of director (Mr Stephen Charles Thomas Williams) 1 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Termination of appointment of director (Peter Russell) 1 Buy now
18 May 2010 officers Change of particulars for director (Mr Howard James Charles Anderson Clark) 2 Buy now
18 May 2010 officers Change of particulars for director (Sonoo Prem Malkani) 2 Buy now
23 Apr 2010 officers Termination of appointment of director (Peter Russell) 1 Buy now
16 Oct 2009 accounts Annual Accounts 1 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/03/2009 to 30/11/2008 1 Buy now
07 Aug 2009 officers Director appointed james gerrard toohill 2 Buy now
06 Aug 2009 officers Director appointed howard clark 2 Buy now
31 Jul 2009 officers Appointment terminated director paul andell 1 Buy now
31 Jul 2009 officers Appointment terminated director frederic williams 1 Buy now
20 Apr 2009 annual-return Annual return made up to 03/03/09 5 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from c/o dunbar and co 70 south lambeth road london SW8 1RL 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from 16-18 whidborne street london WC1H 8EZ 1 Buy now
17 Apr 2009 officers Director's change of particulars / peter russell / 17/04/2009 1 Buy now
06 Nov 2008 incorporation Memorandum Articles 4 Buy now
06 Nov 2008 resolution Resolution 1 Buy now
28 Jul 2008 officers Director appointed sonoo prem malkani 1 Buy now
16 Jul 2008 officers Director appointed peter russell 2 Buy now
02 Jul 2008 officers Appointment terminate, director sandra flower logged form 1 Buy now
02 Jul 2008 officers Director appointed paul andell 2 Buy now