CENTRE FOR PEACEBUILDING AND COMMUNITY DEVELOPMENT

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mrs Tanya Roussopoulos Williams as a director on 2025-07-09

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

26/02/2426 February 2024 Notification of a person with significant control statement

View Document

19/02/2419 February 2024 Registered office address changed from Unit 7 Thorne Farm Bude Cornwall EX23 0LU to Thurlibeer Stratton Bude EX23 9NP on 2024-02-19

View Document

29/01/2429 January 2024 Appointment of Mr Denis Smetanin as a secretary on 2024-01-24

View Document

17/01/2417 January 2024 Cessation of Juliet Anne Schofield as a person with significant control on 2023-04-29

View Document

17/01/2417 January 2024 Termination of appointment of Julia Caroline Kington as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Ms Angelina Biriukova as a director on 2023-04-29

View Document

29/12/2329 December 2023 Termination of appointment of Dionis Cozub as a director on 2023-12-29

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA HARRISON

View Document

30/10/1830 October 2018 TERMINATE SEC APPOINTMENT

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE PARKER HALL / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GILLIES / 19/06/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS SUE PARKER HALL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR JOSEPH MICHAEL PEACOCK

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY HANNAH

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET ANNE SCHOFIELD / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS CATHERINE ELIZABETH DUNMORE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER IREDALE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS AMANDA JAYNE ELLICOTT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY MANDY ELLICOTT

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS SANDRA LOUISE HARRISON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY MANDY ELLICOTT

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1616 June 2016 28/05/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE LAGNADO

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 28/05/15 NO MEMBER LIST

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY WESTLAKE / 27/09/2014

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS BRILLIANT CHILAEVA

View Document

17/06/1417 June 2014 28/05/14 NO MEMBER LIST

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 28/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAUDIN CHILAEV

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 28/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAUDIN CHILAEV / 28/05/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAYTON

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR ROGER OLIVER IREDALE

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JARMAN

View Document

07/06/117 June 2011 28/05/11 NO MEMBER LIST

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GILLIES / 06/06/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY CORNISH / 01/03/2011

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MS MANDY CORNISH

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD PANKHURST

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 28/05/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTER LAYTON / 28/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GILLIES / 28/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE SIMONE LAGNADO / 28/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET ANNE SCHOFIELD / 28/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAUDIN CHILAEV / 28/05/2010

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JARMAN / 30/09/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MISS ALICE SIMONE LAGNADO

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SMITH / 13/08/2008

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 28/05/08

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 28/05/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 28/05/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THURLIBEER LAUNCELLS BUDE CORNWALL EX23 9NP

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 4 CHURCH STREET SHIPTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6BP

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: UNIT 18, BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 28/05/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: THURLIBEER LAUNCELLS BUDE NORTH CORNWALL EX23 9NP

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 28/05/04

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company