COMMUNITYFIRSTUK.COM

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Final account prior to dissolution in a winding-up by the court

View Document

18/01/2418 January 2024 Court order in a winding-up (& Court Order attachment)

View Document

04/01/244 January 2024 Registered office address changed from Community First Hub 26 West High Street Forfar Angus DD8 1BA Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-01-04

View Document

22/12/2322 December 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Change of details for Ms Pauline Jane Lockhart as a person with significant control on 2023-06-08

View Document

06/02/236 February 2023 Appointment of Mrs Theresa Claire Anderson as a director on 2023-01-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/02/235 February 2023 Termination of appointment of Beverley Jane Gibb as a director on 2023-01-23

View Document

05/02/235 February 2023 Termination of appointment of Susan Louise Caesar as a director on 2023-01-23

View Document

05/02/235 February 2023 Appointment of Ms Katherine Megan Lockhart as a director on 2023-01-23

View Document

31/12/2231 December 2022 Director's details changed for Pauline Jane Lockhart on 2022-12-26

View Document

31/12/2231 December 2022 Director's details changed for Pauline Jane Lockhart on 2022-12-26

View Document

31/12/2231 December 2022 Cessation of Carol Elizabeth Malone as a person with significant control on 2022-10-26

View Document

30/12/2230 December 2022 Termination of appointment of Thomas Andre Malone as a director on 2022-12-26

View Document

30/12/2230 December 2022 Termination of appointment of Carol Elizabeth Malone as a director on 2022-12-26

View Document

22/11/2222 November 2022 Statement of company's objects

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Registered office address changed from 25 Ivy Cottage North Street Forfar Angus DD8 3BH Scotland to Community First Hub 26 West High Street Forfar Angus DD8 1BA on 2022-10-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR THOMAS ANDRE MALONE

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS SUSAN LOUISE CAESAR

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED BEVERLEY JANE GIBB

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MS PAULINE JANE LOCKAHRT / 01/03/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE OLD MANOR PANBRIDE CARNOUSTIE DD7 6JP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 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