COMMUNITY DEVELOPMENT FOUNDATION

Company Documents

DateDescription
31/07/1531 July 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

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFF BAXTER

View Document

17/03/1517 March 2015 AUDITOR'S RESIGNATION

View Document

26/01/1526 January 2015 07/12/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY WILLMER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET COONEY

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET COONEY / 30/01/2014

View Document

30/01/1430 January 2014 07/12/13 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RAWSON COX / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF BAXTER / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA PATRICIA CAMPBELL / 30/01/2014

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MS LORNA PATRICIA CAMPBELL

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ED COX

View Document

03/01/133 January 2013 07/12/12 NO MEMBER LIST

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LATCHFORD

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR GEOFF BAXTER

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MS MARGARET COONEY

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

15/12/1115 December 2011 07/12/11 NO MEMBER LIST

View Document

08/04/118 April 2011 SECRETARY APPOINTED ALISON SEABROOKE

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN NEVILLE RAMPTON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MICHAEL HAMILTON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR ANDREW JOHN ROBINSON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS HILARY FRANCES WILLMER

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PETER CHARLES RUSSELL LATCHFORD

View Document

10/12/1010 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/107 December 2010 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