Advanced company searchLink opens in new window

WHITTLE DENE COMMUNITY INTEREST COMPANY

Company number 11939839

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)
24 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
19 Jul 2022 TM01 Termination of appointment of Sophie Mcgovern as a director on 6 July 2022
18 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jan 2022 AD01 Registered office address changed from 12 Ashwood Road Hexham NE46 1EE England to 16 Elmfield Gardens Gosforth Newcastle upon Tyne NE3 4XB on 17 January 2022
16 Jan 2022 TM01 Termination of appointment of Jacqueline Mary Leaman as a director on 6 January 2022
02 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Jul 2021 EW02 Withdrawal of the directors' residential address register information from the public register
18 May 2021 AA Micro company accounts made up to 30 April 2020
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 CC04 Statement of company's objects
09 Feb 2021 TM01 Termination of appointment of Christopher Gerard Fitzpatrick as a director on 9 February 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
30 Dec 2020 AP01 Appointment of Ms Sophie Mcgovern as a director on 27 December 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
25 Nov 2020 AP01 Appointment of Mr Corraib Mac Caba as a director on 24 November 2020
24 Nov 2020 AP01 Appointment of Ms Jacqueline Mary Leaman as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Mary Patricia Rooke as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Deborah Elizabeth Fitzpatrick as a director on 23 November 2020
21 Nov 2020 AP01 Appointment of Mr Ross Thomas Lewis as a director on 21 November 2020