COMMUNITY DEVELOPMENT ACTION HERTFORDSHIRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Peter Kofi Azilah as a director on 2025-01-05

View Document

15/01/2515 January 2025 Termination of appointment of Allison Frances Alexander as a director on 2025-01-03

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Termination of appointment of Christopher Peter Harradine Tombs as a director on 2024-08-17

View Document

31/07/2431 July 2024 Termination of appointment of Susannah Fenton as a director on 2024-07-18

View Document

23/06/2423 June 2024 Appointment of Sharon Aneja as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Mary Lambe as a director on 2024-06-21

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of John Benjamin Collins as a secretary on 2023-01-31

View Document

12/01/2312 January 2023 Appointment of Mrs Susannah Fenton as a director on 2023-01-11

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Termination of appointment of Raizada Tapeshwar Nath Bali as a director on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Christine Ann Nairn as a director on 2022-01-10

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN MORRISH

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

25/10/1825 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR NEIL JOSEPH MOLONEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN GUENIER

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN HAMMOND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR TESSA WEBB

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM VALE HOUSE 43 COWBRIDGE HERTFORD SG14 1PN ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED DAWN MORRISH

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM BIRCHWOOD AVENUE HATFIELD HERTFORDSHIRE AL10 0PS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOOK

View Document

11/02/1611 February 2016 11/02/16 NO MEMBER LIST

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG HOOK / 09/10/2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWLEY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR DOUG HOOK

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 DIRECTOR APPOINTED MRS TESSA MARY WEBB

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

11/02/1511 February 2015 11/02/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 NE01 FORM

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED COMMUNITY DEVELOPMENT AGENCY FOR HERTFORDSHIRE CERTIFICATE ISSUED ON 13/10/14

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 CHANGE OF NAME 17/09/2014

View Document

24/09/1424 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 11/02/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN BENJAMIN COLLINS / 21/08/2012

View Document

20/02/1320 February 2013 11/02/13 NO MEMBER LIST

View Document

06/08/126 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 11/02/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA HAYE

View Document

11/02/1111 February 2011 11/02/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS CHRISTINE NAIRN

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NORMAN WALTER HAMMOND / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER HARRADINE TOMBS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD ROWLEY / 15/02/2010

View Document

15/02/1015 February 2010 11/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WYATT GUENIER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAIZADA TAPESHWAR NATH BALI / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS EDWARDS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BEATRICE HAYE / 15/02/2010

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 DIRECTOR APPOINTED BRYAN NORMAN WALTER HAMMOND

View Document

08/08/098 August 2009 DIRECTOR APPOINTED ROBIN GUENIER

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARGREAVES

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY JAMES

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JASON GROCO

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JEAN POOLEY

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED LINDA BEATRICE HAYE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 2 TOWNSEND AVENUE ST ALBANS HERTFORDSHIRE AL1 3SG

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ALTER ARTICLES 19/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

11/02/9911 February 1999 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