THE YOUTH & COMMUNITY PARTNERSHIP CIC

Meols Cop Youth Centre Meols Cop Youth Centre, Southport, PR8 6JS, Merseyside
StatusACTIVE
Company No.07929940
Category
Incorporated31 Jan 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE YOUTH & COMMUNITY PARTNERSHIP CIC is an active with number 07929940. It was incorporated 12 years, 3 months, 17 days ago, on 31 January 2012. The company address is Meols Cop Youth Centre Meols Cop Youth Centre, Southport, PR8 6JS, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-05

Officer name: Patrice Hey

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-05

Officer name: Patrice Hey

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrice Hey

Change date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Ann Wilson

Change date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Daniel Hugh Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrice Hey

Change date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Long

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: 65 Shaftesbury Avenue Southport Merseyside PR8 4ND

Change date: 2013-03-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Long

Documents

View document PDF

Incorporation community interest company

Date: 31 Jan 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLUE THISTLE HOTEL LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC593525
Status:ACTIVE
Category:Private Limited Company

BROXTED PLANT HIRE LIMITED

13 CRANHAM ROAD,DUNMOW,CM6 2BT

Number:07915160
Status:ACTIVE
Category:Private Limited Company

CONTRACT MANAGEMENT NETWORK LIMITED

73 BRAEMAR GARDENS,SLOUGH,SL1 9DB

Number:06350693
Status:ACTIVE
Category:Private Limited Company

LIGHTSPRING CONSULTING LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:08815807
Status:ACTIVE
Category:Private Limited Company

LOCKERDELL CONSULTING LIMITED

16 PARK ROAD,RADLETT,WD7 8EQ

Number:06533684
Status:ACTIVE
Category:Private Limited Company

SASHIMI GAMES LIMITED

SHELL MEX HOUSE 80,LONDON,WC2R 0DT

Number:11181634
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