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)
21 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
19 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
09 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
05 Feb 2016 MR01 Registration of charge 051702510001, created on 4 February 2016
24 Oct 2015 AR01 Annual return made up to 2 August 2015 no member list
24 Oct 2015 AP01 Appointment of Mr Colin Smith as a director on 7 September 2015
24 Oct 2015 TM01 Termination of appointment of Martin Victor Carnall as a director on 7 September 2015
02 Sep 2015 AA Total exemption full accounts made up to 31 October 2014
08 Dec 2014 AA Total exemption full accounts made up to 31 October 2013
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AR01 Annual return made up to 2 August 2014 no member list
30 Oct 2014 TM01 Termination of appointment of Kevin James Wood as a director on 11 May 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AA Total exemption full accounts made up to 31 October 2012
01 Aug 2014 AP01 Appointment of Mr Martin Victor Carnall as a director on 29 July 2014
22 Jul 2014 TM01 Termination of appointment of David John Manning as a director on 10 May 2014
22 Jul 2014 TM01 Termination of appointment of Tracey Louise Smissen as a director on 30 April 2014
18 Apr 2014 AR01 Annual return made up to 2 August 2013 no member list
18 Apr 2014 AP01 Appointment of Mrs Tracey Louise Smissen as a director
18 Apr 2014 AP01 Appointment of Dr Susan Barbara Williams as a director
17 Apr 2014 AP03 Appointment of Dr Susan Barbara Williams as a secretary
17 Apr 2014 AP01 Appointment of Mr Robert Brown as a director
17 Apr 2014 AP01 Appointment of Mr Kevin James Wood as a director
17 Apr 2014 AD01 Registered office address changed from the Landmark Centre 129 High Street Deal Kent CT14 6BB on 17 April 2014