DENTON YOUTH & COMMUNITY PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Change of details for Mr Christopher Neil Patton as a person with significant control on 2023-11-14

View Document

15/11/2315 November 2023 Change of details for Mr William Wallace Niblo as a person with significant control on 2023-11-14

View Document

31/10/2331 October 2023 Notification of Christopher Neil Patton as a person with significant control on 2016-11-14

View Document

31/10/2331 October 2023 Notification of William Wallace Niblo as a person with significant control on 2016-11-14

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Cessation of William Wallace Niblo as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Christopher Neil Patton as a person with significant control on 2023-06-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS CAROL LOUGHLAND

View Document

24/07/1924 July 2019 CESSATION OF EVA NICHOLSON AS A PSC

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVA NICHOLSON

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM DYCP HILLHEAD ROAD WEST DENTON NEWCASTLE UPON TYNE TYNE AND WEAR

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MR. CHRIS FOSTER

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/07/1725 July 2017 CESSATION OF SHIELA ASPINALL AS A PSC

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA ASPINALL

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE NIBLO / 02/05/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/07/166 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 14/11/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 14/11/14 NO MEMBER LIST

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN HARRIS

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM HILLHEAD ROAD HILLHEAD ROAD WEST DENTON NEWCASTLE UPON TYNE TYNE & WEAR NE5 1DN

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM CHURCH OF THE HOLY SPIRIT DUNBLANE CRESCENT WEST DENTON NEWCASTLE UPON TYNE NE5 2BE UNITED KINGDOM

View Document

11/02/1411 February 2014 14/11/13 NO MEMBER LIST

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL HARRIS / 10/02/2014

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS SHEILA ASPINALL

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR WILLIAM WALLACE NIBLO

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS EVA NICHOLSON

View Document

12/12/1212 December 2012 14/11/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 ADOPT MEM AND ARTS 10/09/2012

View Document

25/01/1225 January 2012 WELCOME AND INTRODUCTIONS/PRESENT AND APOLOGIES/THE MINUTES WERE AGREED AS A CORRECT RECORD/WORKERS REPORTS/TREASURERS REPORT/ELECTION OF MANAGEMENT COMMITTEE/TRUSTEES/ANY OTHER BUSINESS 05/12/2011

View Document

14/11/1114 November 2011 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