MARCHAM 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
22/01/2522 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

21/01/2521 January 2025 Appointment of Mrs Jennifer Francis Pam as a director on 2024-10-31

View Document

21/01/2521 January 2025 Termination of appointment of James Asher as a director on 2024-10-31

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Suzanne Arlene Crafer as a secretary on 2023-12-04

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Suzanne Arlene Crafer as a director on 2023-10-17

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed for Suzanne Arlene Crafer on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Mark John Harvie as a director on 2022-10-06

View Document

07/11/227 November 2022 Registered office address changed from 3 All Saints Close Marcham Abingdon Oxfordshire OX13 6PE to Village Hall Barrow Close Marcham Abingdon Oxfordshire OX13 6TY on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr James Asher on 2022-11-07

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Appointment of Mr Geoffrey Paul Dix as a director on 2021-12-03

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Carolyn Blackmore as a director on 2021-12-03

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

04/10/204 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RICKETTS

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR MICHAEL TREVREDYN HOATH

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR APPOINTED MR ADAM PATRICK GRADY

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZAIR

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MACLEAN

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MS RUTH ELIZABETH MANDER

View Document

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

View Accounts

19/02/1919 February 2019 DIRECTOR APPOINTED REV RICHARD GEORGE ZAIR

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DANIEL PETER ROBERT BARNES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR COLIN PETER TRINDER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR TREVOR JOHN HILL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS CHRISTINE BERYL RICKETTS

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS JOSEPHINE JANET MACLEAN

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MS CAROLYN BLACKMORE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BLACKMORE

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 ADOPT ARTICLES 23/11/2017

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TRINDER

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MACLEAN

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MACLEAN

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR NATHAN PHILLIP WILLIAM EVANS

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 15/12/15 NO MEMBER LIST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS CAROLYN FRANCES ELLIOT BLACKMORE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA BROD

View Document

31/01/1531 January 2015 DIRECTOR APPOINTED MR COLIN PETER TRINDER

View Document

31/01/1531 January 2015 15/12/14 NO MEMBER LIST

View Document

31/01/1531 January 2015 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

30/12/1330 December 2013 15/12/13 NO MEMBER LIST

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MRS SUZANNE ARLENE CRAFER

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/01/1311 January 2013 15/12/12 NO MEMBER LIST

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA DUNFORD

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1219 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS SHEILA MARGARET DUNFORD

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JESSICA BROD

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS JOSEPHINE JANET MACLEAN

View Document

12/01/1212 January 2012 15/12/11 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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