HELMSDALE AND DISTRICT COMMUNITY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/12/2130 December 2021 Appointment of Mrs Rona Mary Ellis as a director on 2020-12-02

View Document

30/12/2130 December 2021 Appointment of Ms Donna Payne as a director on 2020-12-02

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MS GILLIAN MACDONALD KIDD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET HARRINGTON

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR ARLENE SHEWARD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANYS WETTON

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUE HONEY

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA LETTON

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY LINDA LETTON

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY VALERY GEORGE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS JANYS WETTON

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS SUE HONEY

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS JANET HARRINGTON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR LISA MACDONALD

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MRS LINDA ELIZABETH LETTON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERY GEORGE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JAPPY

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MS ARLENE SHEWARD

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS MARY SERJEANT

View Document

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 11/10/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHELAGH SMITH

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1414 October 2014 11/10/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAPPY / 01/07/2013

View Document

12/10/1312 October 2013 11/10/13 NO MEMBER LIST

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA MACDONALD / 01/07/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON TRAIL

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN SUTHERLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 11/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS SHELAGH JOAN SMITH

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR GARRY MACMILLAN

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS LINDA ELIZABETH LETTON

View Document

15/10/1215 October 2012 SAIL ADDRESS CHANGED FROM: C/O MISS V GEORGE CORNER HOUSE 4 LILLIESHALL STREET HELMSDALE SUTHERLAND KW8 6JF SCOTLAND

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 11/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERY MARGARET GEORGE / 11/10/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 11/10/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERY MARGARET GEORGE / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FINLAYSON / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAPPY / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MACDONALD / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACKENZIE TRAIL / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAPPY / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SUTHERLAND / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY WHITEHEAD / 29/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERY MARGARET GEORGE / 29/10/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET FINLAYSON

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

09/11/099 November 2009 11/10/09

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY BOOTH / 10/10/2009

View Document

02/06/092 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED EILEEN SUTHERLAND

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ALAN JAPPY

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA JENNISON

View Document

18/06/0818 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 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