THE KEYHAM COMMUNITY PARTNERSHIP LTD - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-24 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-10-24 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type micro entity. 2019-01-28 View Report
Officers. Officer name: David Vernon Maddison. Termination date: 2018-10-31. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type total exemption full. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type total exemption full. 2016-04-12 View Report
Annual return. With made up date no member list. 2015-11-18 View Report
Accounts. Accounts type full. 2015-01-12 View Report
Annual return. With made up date no member list. 2014-11-14 View Report
Accounts. Accounts type total exemption full. 2013-12-31 View Report
Officers. Change date: 2013-12-04. Officer name: Maurice Arnold West. 2013-12-05 View Report
Annual return. With made up date no member list. 2013-11-18 View Report
Address. Old address: Unit 106 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom. Change date: 2013-07-29. 2013-07-29 View Report
Address. Old address: Unit 127 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom. Change date: 2013-03-25. 2013-03-25 View Report
Accounts. Accounts type total exemption full. 2012-12-13 View Report
Annual return. With made up date no member list. 2012-11-19 View Report
Address. Old address: Unit 80 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom. Change date: 2012-05-10. 2012-05-10 View Report
Officers. Officer name: Mrs Geraldine Anne Marsh. 2012-03-13 View Report
Officers. Officer name: Nicola Wildy. 2012-02-10 View Report
Annual return. With made up date no member list. 2011-11-18 View Report
Address. Change date: 2011-10-20. Old address: Unit 3 Wolseley Trust Business Park Wolseley Close Plymouth Devon PL2 3BY. 2011-10-20 View Report
Accounts. Accounts type total exemption full. 2011-10-03 View Report
Officers. Officer name: Jacqueline Killick. 2011-08-12 View Report
Miscellaneous. Description: Statement showing amendment to the memorandum of association. 2011-07-28 View Report
Officers. Officer name: Samuel Swabey. 2011-04-11 View Report
Officers. Officer name: Peter Flukes. 2011-04-11 View Report
Accounts. Accounts type total exemption full. 2010-12-22 View Report
Annual return. With made up date no member list. 2010-11-12 View Report
Officers. Officer name: Wendy Stoneman. 2010-05-20 View Report
Officers. Officer name: Lesley Morton. 2010-05-20 View Report
Officers. Officer name: James Bell. 2010-05-20 View Report
Officers. Officer name: Philip Davies. 2010-05-20 View Report
Accounts. Accounts type total exemption full. 2010-02-01 View Report
Annual return. With made up date no member list. 2009-11-17 View Report
Officers. Change date: 2009-10-15. Officer name: Councillor Nicola Judith Wildy. 2009-11-09 View Report
Officers. Officer name: Samuel Swabey. Change date: 2009-10-15. 2009-11-09 View Report
Officers. Change date: 2009-10-15. Officer name: Maurice Arnold West. 2009-11-09 View Report
Officers. Change date: 2009-10-15. Officer name: Wendy Stoneman. 2009-11-09 View Report