SOUTHGATE COMMUNITY PARTNERSHIP

Southgate Community Centre Southgate Community Centre, Bury St Edmunds, IP33 2PJ, Suffolk
StatusACTIVE
Company No.07469255
Category
Incorporated14 Dec 2010
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE COMMUNITY PARTNERSHIP is an active with number 07469255. It was incorporated 13 years, 5 months, 12 days ago, on 14 December 2010. The company address is Southgate Community Centre Southgate Community Centre, Bury St Edmunds, IP33 2PJ, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mrs Abigail Victoria Jade Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Erica Short

Appointment date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Paula Rudd

Appointment date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Anne Stamp

Appointment date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Kathleen Williamson

Termination date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Palfreyman

Termination date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Reuben Churchill Dutton

Appointment date: 2019-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Rogers

Appointment date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: George Edward Emery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Raydon Rout

Appointment date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Sarah Anne Stamp

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sheppard

Termination date: 2016-01-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mrs Sally Palfreyman

Documents

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edward Emery

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Burgess

Termination date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Williams

Termination date: 2015-03-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Marcus Abbott

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Kathleen Williamson

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Heavisides

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hanna

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hung Chow Chung

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Dearden-Phillips

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Barnes

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Boyt

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah-Anne Stamp

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Michael Ball

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frank Hanna

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Boyt

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Dearden-Phillips

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Burgess

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Williams

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INBESTT LTD

71-75 SHELTON STREET COVENT GARDEN,LONDON,WC2H 9JQ

Number:10861880
Status:ACTIVE
Category:Private Limited Company

JEM PROPERTY ENTERPRISES LLP

30 WESTGATE,OTLEY,LS21 3AS

Number:OC417369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PARKIN I.T. SOLUTIONS LIMITED

6 GALILEO GARDENS,,GL51 0GA

Number:05186360
Status:ACTIVE
Category:Private Limited Company

PENTLAND CHAUSSURES LIMITED

8 MANCHESTER SQUARE,,W1U 3PH

Number:01786360
Status:ACTIVE
Category:Private Limited Company

REUBEN HUGHES LIMITED

1A CROFT ROAD,HAWICK,TD9 9RD

Number:SC617492
Status:ACTIVE
Category:Private Limited Company

REVIEW (PETERSFIELD) LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:06132605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source