CLAPTON COMMONS COMMUNITY ORGANISATION LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Termination of appointment of Jacquline Benjamin as a director on 2024-07-02

View Document

29/01/2529 January 2025 Termination of appointment of Pauline Elaine Campbell as a director on 2024-05-15

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Termination of appointment of Katherine Rose Palmer as a director on 2023-03-13

View Document

21/03/2321 March 2023 Termination of appointment of Holly-Gale Veronica Millette as a secretary on 2023-03-13

View Document

21/03/2321 March 2023 Termination of appointment of William Bradley as a director on 2023-03-13

View Document

21/03/2321 March 2023 Appointment of Dr Holly-Gale Veronica Millette as a secretary on 2023-03-13

View Document

21/03/2321 March 2023 Appointment of Rev Toby Lewis Thomas as a director on 2023-03-13

View Document

21/03/2321 March 2023 Appointment of Mr Ben Hayhow Gilchrist as a director on 2023-03-13

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS PAULINE ELAINE CAMPBELL

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDA BOYD

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR WILLIAM BRADLEY

View Document

04/08/204 August 2020 DIRECTOR APPOINTED DR HOLLY-GALE VERONICA MILLETTE

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 ALTER ARTICLES 03/12/2019

View Document

13/12/1913 December 2019 ARTICLES OF ASSOCIATION

View Document

13/12/1913 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 ARTICLES OF ASSOCIATION

View Document

17/04/1917 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1917 April 2019 ADOPT ARTICLES 28/03/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS BRENDA BOYD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR MICHAEL STEVEN ABRAHAMS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHALLEY

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 26/06/15 NO MEMBER LIST

View Document

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

View Accounts

14/04/1514 April 2015 COMPANY NAME CHANGED LIBERTY HALL LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

14/04/1514 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 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