COMMUNITIES 1ST

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Julia Charlotte Tilbury as a director on 2025-09-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Andrew Chaloner as a director on 2025-07-01

View Document

17/07/2517 July 2025 NewAppointment of Samantha Sarah Lane Hallam as a director on 2025-06-26

View Document

17/07/2517 July 2025 NewAppointment of Julia Charlotte Tilbury as a director on 2025-06-26

View Document

17/07/2517 July 2025 NewAppointment of Mrs Madeleine Clark as a director on 2025-06-26

View Document

15/07/2515 July 2025 NewRegistered office address changed from Ver House Frogmore St. Albans AL2 2WH England to Ver House Park Estate Frogmore St Albans Hertfordshire AL2 2DR on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Ann Muriel Harrison as a director on 2025-06-26

View Document

15/07/2515 July 2025 NewTermination of appointment of Susan Pearlman as a director on 2025-06-26

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Director's details changed for Mr Jason Joseph John on 2023-10-14

View Document

27/10/2327 October 2023 Appointment of Ms Roberta Beaton as a director on 2023-10-26

View Document

15/06/2315 June 2023 Secretary's details changed for Mr Stephen Mark Craker on 2023-06-06

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

03/01/203 January 2020 ARTICLES OF ASSOCIATION

View Document

14/12/1914 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1914 December 2019 ALTER ARTICLES 05/12/2019

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAKER

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN CLOKE

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MS ANN MARGARET ROGERS

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR ROSS GEMMELL

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR KARL DAMIAN WILDING

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MRS SARAH HELEN YEXLEY

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED JOY DOBBS

View Document

11/03/1911 March 2019 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