DEAL AND WALMER COMMUNITY ASSOCIATION
Company number 05170251
- Company Overview for DEAL AND WALMER COMMUNITY ASSOCIATION (05170251)
- Filing history for DEAL AND WALMER COMMUNITY ASSOCIATION (05170251)
- People for DEAL AND WALMER COMMUNITY ASSOCIATION (05170251)
- Charges for DEAL AND WALMER COMMUNITY ASSOCIATION (05170251)
- More for DEAL AND WALMER COMMUNITY ASSOCIATION (05170251)
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 |