KIDDERMINSTER COMMUNITY DEVELOPMENT GROUP LTD

Company Documents

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

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/05/227 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/02/227 February 2022 Cessation of Anthony John Hughes as a person with significant control on 2022-01-31

View Document

13/12/2113 December 2021 Termination of appointment of Anthony John Hughes as a director on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of James Anderson Brown as a director on 2021-12-10

View Document

29/11/2129 November 2021 Appointment of Tracey Faulkner as a director on 2021-11-29

View Document

07/10/217 October 2021 Registered office address changed from 187 Enville Street Stourbridge DY8 3TB United Kingdom to Lume Cinema Green Street Kidderminster DY10 1JF on 2021-10-07

View Document

07/10/217 October 2021 Cessation of David Morton as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Registered office address changed from Lume Cinema Green Street Kidderminster DY10 1JF England to Lume Cinema Green Street Kidderminster West Midlands DY10 1JF on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of David Morton as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

07/08/207 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information