Advanced company searchLink opens in new window

DONCASTER CSEP COMMUNITY INTEREST COMPANY

Company number 06365222

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2010 DS01 Application to strike the company off the register
19 Jul 2010 AA01 Current accounting period extended from 31 March 2010 to 31 July 2010
21 Dec 2009 AP01 Appointment of Anthony John Appleton as a director
10 Nov 2009 AP01 Appointment of Shahida Siddique as a director
25 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
25 Oct 2009 CONNOT Change of name notice
07 Oct 2009 AP03 Appointment of Joanne Ward as a secretary
07 Oct 2009 AP01 Appointment of Joanne Ward as a director
07 Oct 2009 AR01 Annual return made up to 10 September 2009 no member list
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Sep 2009 288b Appointment Terminated Secretary anthony clabby
08 Sep 2009 288c Director's Change of Particulars / david matthews / 08/09/2009 / HouseName/Number was: , now: nookin cottage; Street was: fieldgate, now: the nookin; Area was: mill field road, fishlake, now: ; Post Town was: doncaster, now: east markham; Region was: south yorkshire, now: nottinghamshire; Post Code was: DN7 5GH, now: NG22 0SB; Country was: , now: u
05 Jun 2009 288b Appointment Terminated Director nicola siddall
15 Oct 2008 363s Annual return made up to 10/09/08
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 288a Director appointed nicola louise siddall
01 Aug 2008 287 Registered office changed on 01/08/2008 from 23 south parade doncaster south yorkshire DN1 2DJ
11 Jun 2008 288b Appointment Terminated Director anthony clabby
03 Apr 2008 225 Curr sho from 30/09/2008 to 31/03/2008
07 Feb 2008 288b Director resigned
07 Feb 2008 287 Registered office changed on 07/02/08 from: the terrace community enterprise centre castle avenue conisbrough doncaster south yorkshire DN12 3BT
11 Dec 2007 288a New director appointed
10 Sep 2007 CICINC Incorporation of a Community Interest Company