DOLCLIFFE COMMUNITY GROUP

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Jeffrey Rownsley as a director on 2024-07-16

View Document

31/07/2431 July 2024 Termination of appointment of Jeffrey Rownsley as a director on 2024-07-16

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 29/11/15 NO MEMBER LIST

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 29/11/14 NO MEMBER LIST

View Document

20/12/1420 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACK / 05/04/2014

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY MARION CHAPMAN

View Document

09/01/149 January 2014 29/11/13

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY COLIN BLACK

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARION CHAPMAN

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROWNSLEY / 16/12/2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 29/11/12

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 30/11/11

View Document

17/05/1117 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 19/11/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANN WALKER

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JEFFREY ROWNSLEY

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARION CHAPMAN

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA HOLLINS

View Document

22/11/1022 November 2010 TERMINATE DIR APPOINTMENT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARION CHAPMAN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA HOLLINS

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED JEFFREY ROWNSLEY

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

02/11/092 November 2009 26/10/09

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANN WALKER

View Document

13/05/0913 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MALCOLM TURNER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM JEVONS

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED MARION CHAPMAN

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GEOFFREY THOMPSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MARION CHAPMAN

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 COMPANY NAME CHANGED MEXBOROUGH COMMUNITY GROUP CERTIFICATE ISSUED ON 25/08/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 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