CLYNE VALLEY COMMUNITY PROJECT
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
03/11/233 November 2023 | Termination of appointment of Sheila Brooks as a director on 2023-11-01 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
15/09/1615 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/02/161 February 2016 | 05/01/16 NO MEMBER LIST |
17/12/1517 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LEWIS / 05/01/2014 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRIGSON / 05/01/2014 |
02/02/152 February 2015 | 05/01/15 NO MEMBER LIST |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | 05/01/14 NO MEMBER LIST |
14/01/1414 January 2014 | DIRECTOR APPOINTED MR KEITH STUART FULLER |
14/01/1414 January 2014 | DIRECTOR APPOINTED MRS JAYNE ELIZABETH JONES |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CRAVEN |
03/05/133 May 2013 | SECRETARY APPOINTED JAYNE ELIZABETH JONES |
03/05/133 May 2013 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN CRAVEN |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 4 GWERNEINON ROAD SKETTY SWANSEA SA2 8EN WALES |
10/01/1310 January 2013 | 05/01/13 NO MEMBER LIST |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | DIRECTOR APPOINTED MRS KATHLEEN CRAVEN |
21/05/1221 May 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRIGSON |
19/05/1219 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SHERRARD-SMITH |
09/01/129 January 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
06/01/126 January 2012 | 05/01/12 NO MEMBER LIST |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SHERRARD-SMITH / 25/02/2011 |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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