DURHAM COMMUNITY SUPPORT INITIATIVE LTD

Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1930 December 2019 APPLICATION FOR STRIKING-OFF

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH SMALLWOOD

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY KAREN LYNN- JONES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYNN / 07/08/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS SARAH MARGARET SMALLWOOD

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED CORNFORTH ENTERPRISE LTD CERTIFICATE ISSUED ON 28/04/17

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BALMONT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 27/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 27/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 27/03/14 NO MEMBER LIST

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 27/03/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 27/03/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 27/03/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT CROSBY

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 27/03/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HODGSON / 27/03/2010

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY JUDITH COURTS

View Document

13/04/0913 April 2009 SECRETARY APPOINTED KAREN LYNN

View Document

27/03/0927 March 2009 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