Advanced company searchLink opens in new window

DEAL AND WALMER COMMUNITY ASSOCIATION

Company number 05170251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 CS01 Confirmation statement made on 2 August 2023 with no updates
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Mar 2023 AA Total exemption full accounts made up to 31 October 2021
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AD01 Registered office address changed from Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL to Landmark Centre 129 High Street Deal CT14 6BB on 25 January 2023
25 Jan 2023 CS01 Confirmation statement made on 2 August 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 AA Total exemption full accounts made up to 31 October 2020
30 Sep 2022 AP01 Appointment of Mr Martin Victor Carnall as a director on 1 May 2022
30 Sep 2022 TM01 Termination of appointment of Robert Brown as a director on 24 September 2022
30 Sep 2022 PSC07 Cessation of Robert Brown as a person with significant control on 24 September 2022
30 Sep 2022 TM01 Termination of appointment of Michael Edward Nicholas Gregory as a director on 2 April 2022
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
12 Nov 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
28 Nov 2017 TM01 Termination of appointment of Colin Smith as a director on 4 August 2017
28 Nov 2017 AP01 Appointment of Mr Michael Edward Nicholas Gregory as a director on 21 November 2017
21 Sep 2017 PSC07 Cessation of Colin Smith as a person with significant control on 8 August 2017