EDMONTON COMMUNITY PARTNERSHIP

Wellington House Wellington House, London Colney, AL2 1HA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09779726
Category
Incorporated16 Sep 2015
Age8 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

EDMONTON COMMUNITY PARTNERSHIP is an active with number 09779726. It was incorporated 8 years, 8 months, 3 days ago, on 16 September 2015. The company address is Wellington House Wellington House, London Colney, AL2 1HA, Hertfordshire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-13

Psc name: Katharine Turnpenney

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Katharine Turnpenney

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoinette Goldwater

Termination date: 2023-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hanley

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Susan Barbara Tripp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jaeggi

Notification date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mrs Nicola Jaeggi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Flynn

Notification date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-03

Officer name: Ms Jane Flynn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Miller

Notification date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Penelope Sullivan

Cessation date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Patrick Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Paul Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Sullivan

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Robinson

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renee Flourentzou

Termination date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Miss Renee Flourentzou

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Statement of companys objects

Date: 15 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Samantha Williams

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edmonton schools partnership LTD\certificate issued on 06/07/16

Documents

View document PDF

Change of name notice

Date: 06 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 06 Jul 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Statement of companys objects

Date: 09 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL YARROW PROPERTIES LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11251683
Status:ACTIVE
Category:Private Limited Company

GEOFINDERS LTD

10 DEVON BEACH COURT, THE,DEVON,EX34 7DJ

Number:05827927
Status:ACTIVE
Category:Private Limited Company

JANVI LTD

2 LORDS COURT,BASILDON,SS13 1SS

Number:10581980
Status:ACTIVE
Category:Private Limited Company

LEGALLYDUE LIMITED

THE CUBE SUITE A, 3RD FLOOR,BOLTON,BL3 6BU

Number:10182516
Status:ACTIVE
Category:Private Limited Company

RICHMOND AIR CONDITIONING LIMITED

12 WHITEHEAD CLOSE,ILKESTON,DE7 9JN

Number:10082727
Status:ACTIVE
Category:Private Limited Company

TAP A TIP LIMITED

23 BUCKINGHAM ROAD,WATFORD,WD24 7BT

Number:11691408
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