DROMARA COMMUNITY GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Mrs Sharron Milner as a director on 2024-05-01

View Document

24/06/2424 June 2024 Appointment of Mr Nathan Alan Middaugh as a director on 2024-05-01

View Document

18/06/2418 June 2024 Termination of appointment of Jacqueline Baird as a director on 2024-05-01

View Document

18/06/2418 June 2024 Termination of appointment of Keith Ineson as a director on 2024-05-01

View Document

18/06/2418 June 2024 Appointment of Mr Vaughan Karl Byrne as a secretary on 2024-05-01

View Document

18/06/2418 June 2024 Termination of appointment of Richard Macmillan as a director on 2024-05-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Margaret (Rita) Fee as a director on 2023-02-27

View Document

08/03/238 March 2023 Appointment of Mr Wensley Stafford as a director on 2023-02-27

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Director's details changed for Mr Keith Ineson on 2022-04-06

View Document

13/12/2113 December 2021 Appointment of Mr Keith Ineson as a director on 2021-11-22

View Document

13/12/2113 December 2021 Appointment of Mr John Baird Baird as a director on 2021-11-22

View Document

13/12/2113 December 2021 Director's details changed for Mr John Baird Baird on 2021-11-22

View Document

13/12/2113 December 2021 Director's details changed for Mr John Baird on 2021-11-22

View Document

13/12/2113 December 2021 Director's details changed for Mr John Baird on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Wensley Stafford as a director on 2021-11-22

View Document

13/12/2113 December 2021 Appointment of Mr Richard Macmillan as a director on 2021-11-22

View Document

13/12/2113 December 2021 Appointment of Mrs Margaret (Rita) Fee as a director on 2021-11-22

View Document

13/12/2113 December 2021 Appointment of Mr William Grant as a director on 2021-11-22

View Document

13/12/2113 December 2021 Appointment of Mrs Jacqueline Baird as a director on 2021-11-22

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Robert Joseph Brian Hunter on 2021-07-17

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ROBERT JOSEPH BRIAN HUNTER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ADAMS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD GRANT

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLARK

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY CLIFFORD ADAMS

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS JOAN BROWNE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOREEN GRANT

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 28A LAGAN PARK CENTRE 28A HILLSBOROUGH ROAD DROMARA BT25 2BL UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE LUNDY

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GERARD GRANT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY DOREEN GRANT

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR CLIFFORD ADAMS

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR VAUGHAN BYRNE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR TERENCE HANNA

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS CHRISTINE MAY GEMMELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 NE01 FORM

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED DROMARA VILLAGE & DISTRICT COMMUNITY ASSOCIATION CERTIFICATE ISSUED ON 29/09/16

View Document

29/09/1629 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL BURNS

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MRS DOREEN GRANT

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JILLIAN BALDWIN

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY GAIL BURNS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS DOREEN GRANT

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR CLIFFORD ADAMS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR WENSLEY STAFFORD

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MS DEIRDRE LUNDY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRICE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN CLARK / 22/09/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LAGAN PARK CENTRE 28A HILLSBOROUGH ROAD DROMARA BT25 2BL

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL SYLVIA BURNS / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE PRICE / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL BURNS / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JILLIAN BALDWIN / 22/09/2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR WENSLEY STAFFORD

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS ELIZABETH ANNE PRICE

View Document

14/08/1514 August 2015 18/07/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR WENSLEY STAFFORD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET FEE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS KATHLEEN CLARK

View Document

25/09/1425 September 2014 18/07/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MRS GAIL SYLVIA BURNS

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILTON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY KEITH HAMILTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/09/1329 September 2013 18/07/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR KEITH HAMILTON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR WENSLEY STAFFORD

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS GAIL BURNS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MARGARET FEE

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR KEITH HAMILTON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS JILLIAN BALDWIN

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCKINSTRY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT POOTS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE POOTS

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE

View Document

27/07/1227 July 2012 18/07/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 18/07/11 NO MEMBER LIST

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANLEY POOTS / 18/07/2010

View Document

05/08/105 August 2010 18/07/10 NO MEMBER LIST

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DRAKE / 18/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHAMBERS MCKINSTRY / 18/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE POOTS / 18/07/2010

View Document

05/08/095 August 2009 18/07/09 ANNUAL RETURN SHUTTLE

View Document

08/07/098 July 2009 31/12/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 31/12/07 ANNUAL ACCTS

View Document

15/09/0815 September 2008 18/07/08 ANNUAL RETURN SHUTTLE

View Document

21/09/0721 September 2007 31/12/04 ANNUAL ACCTS

View Document

21/09/0721 September 2007 31/12/06 ANNUAL ACCTS

View Document

23/08/0723 August 2007 18/07/07 ANNUAL RETURN SHUTTLE

View Document

14/01/0714 January 2007 31/12/05 ANNUAL ACCTS

View Document

17/08/0617 August 2006 18/07/06 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 18/07/05 ANNUAL RETURN SHUTTLE

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

03/09/043 September 2004 18/07/04 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

09/08/039 August 2003 18/07/03 ANNUAL RETURN SHUTTLE

View Document

01/08/021 August 2002 18/07/02 ANNUAL RETURN SHUTTLE

View Document

17/05/0217 May 2002 31/12/01 ANNUAL ACCTS

View Document

17/04/0217 April 2002 CHANGE OF ARD

View Document

24/08/0124 August 2001 18/07/01 ANNUAL RETURN SHUTTLE

View Document

26/02/0126 February 2001 PARS RE MORTAGE

View Document

29/12/0029 December 2000 SPECIAL/EXTRA RESOLUTION

View Document

29/12/0029 December 2000 UPDATED MEM AND ARTS

View Document

18/07/0018 July 2000 DECLN COMPLNCE REG NEW CO

View Document

18/07/0018 July 2000 PARS RE DIRS/SIT REG OFF

View Document

18/07/0018 July 2000 DECLN REG CO EXEMPT LTD

View Document

18/07/0018 July 2000 MEMORANDUM

View Document

18/07/0018 July 2000 CERTIFICATE OF INCORPORATION

View Document

18/07/0018 July 2000 ARTICLES

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