CHOLSEY COMMUNITY DEVELOPMENT TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Ms Tyisha Keyra-Jade Hilsdon as a director on 2025-07-08

View Document

10/07/2510 July 2025 NewTermination of appointment of Jaqueline Ann Logan as a director on 2025-07-08

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/02/259 February 2025 Termination of appointment of Alan Newell as a director on 2025-02-07

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/07/242 July 2024 Appointment of Mr Philip Lucas as a director on 2024-06-10

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Appointment of Mrs Judith Collins as a director on 2023-11-24

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Irene Elizabeth Neill as a director on 2023-11-24

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

12/07/2112 July 2021 Appointment of Mrs Irene Elizabeth Neill as a director on 2021-06-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JUDE MCCAFFREY

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL CHAPLIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED DR RICHARD JOHN HARDING

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ADAMS

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS KELLY MICHELLE DAWSON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JEFFS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MASTERS

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEWELL / 01/06/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE CHAPMAN / 10/12/2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS CAROL CHAPLIN

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS SARAH MASTERS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 04/04/16 NO MEMBER LIST

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA MIDWINTER

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MS MAUREEN ELIZABETH ADAMS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ALAN NEWELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STERN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/04/155 April 2015 04/04/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROTHERTON

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS DOROTHEA ELIZABETH PRICE

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR NIALL HAMMOND

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR IAN ALBERT STERN

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GREAT HALL FAIR MILE POUND LANE CHOLSEY OXON OX10 9GW UNITED KINGDOM

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE GREAT HALL CHOLSEY MEADOWS WALLINGFORD OXON OX10 9HH

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ANDREW LEE CHAPMAN

View Document

17/09/1417 September 2014 SECRETARY APPOINTED MS SUSAN ELIZABETH JEFFS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 04/04/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALDEN

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MS SUSAN ELIZABETH JEFFS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 33 VICARAGE LANE LONDON E6 6DQ

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK PATCHETT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 04/04/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MS THERESA MIDWINTER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRUNSHILL

View Document

15/01/1315 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 04/04/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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