COMMUNITY RESOURCES FOR CHANGE

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/02/253 February 2025 Termination of appointment of John William Singleton as a director on 2025-02-03

View Document

22/02/2422 February 2024 Termination of appointment of Avril Martha Mcintyre as a director on 2024-02-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Appointment of Ms Nzilani Kaunda as a director on 2023-02-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/02/159 February 2015 08/02/15 NO MEMBER LIST

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM:
C/O GREG WEBB
66 MAYESBROOK ROAD
DAGENHAM
ESSEX
RM8 2EB
ENGLAND

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL POTTER / 18/02/2011

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR JOHN WILLIAM SINGLETON

View Document

26/02/1426 February 2014 08/02/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED OPEN DOORS FAMILY PROJECT
CERTIFICATE ISSUED ON 23/07/13

View Document

23/07/1323 July 2013 FORM NE01 - EXEMPTION FROM NAME ENDING.

View Document

03/07/133 July 2013 CHANGE OF NAME 23/05/2013

View Document

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1311 February 2013 08/02/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY WEBB

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1220 February 2012 08/02/12 NO MEMBER LIST

View Document

18/02/1218 February 2012 SAIL ADDRESS CREATED

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NRS NAOMI ELSPETH PAISLEY / 18/02/2012

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS AVRIL MCINTYRE

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 66 MAYESBROOK ROAD DAGENHAM ESSEX RM8 2EB

View Document

16/02/1116 February 2011 08/02/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/1013 September 2010 ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED OPEN DOORS PROJECT CERTIFICATE ISSUED ON 08/09/10

View Document

02/08/102 August 2010 DIRECTOR APPOINTED NRS NAOMI ELSPETH PAISLEY

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN RUTH DIXON / 08/02/2010

View Document

16/02/1016 February 2010 08/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL POTTER / 08/02/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 11 ARUNDEL GARDENS ILFORD ESSEX IG3 9SX

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MISS RACHEL POTTER

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY SALLY DIXON

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 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