RUSHCLIFFE COMMUNITY AND VOLUNTARY SERVICE

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/06/243 June 2024 Appointment of Mr Michael Rose as a director on 2023-11-02

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Garry Arthur Bryant as a director on 2023-03-15

View Document

31/10/2331 October 2023 Termination of appointment of Kay Elizabeth England as a director on 2023-03-15

View Document

31/10/2331 October 2023 Termination of appointment of Richard Mccallum as a director on 2023-10-17

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Michael Shorten as a director on 2022-02-22

View Document

05/05/225 May 2022 Termination of appointment of Stephen Charles James as a director on 2022-02-24

View Document

05/05/225 May 2022 Appointment of Mrs Kay Elizabeth England as a director on 2022-02-24

View Document

05/05/225 May 2022 Termination of appointment of Paul Childs as a director on 2022-02-24

View Document

05/05/225 May 2022 Appointment of Gillian Liddle Stevenson as a director on 2022-02-24

View Document

05/05/225 May 2022 Appointment of Mr Alexander James Julian as a director on 2022-02-24

View Document

05/05/225 May 2022 Appointment of Mrs Beverley Wormald as a director on 2022-02-24

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM THE PUMP HOUSE ABBEY ROAD WEST BRIDGFORD NOTTINGHAM NG2 5NE ENGLAND

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL HODGKINSON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR AVRIL BEAR

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR JOHN CRAWFORD FRANCIS GRAY

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM LEVEL 3A BRIDGFORD HOUSE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GJ

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MS REBECCA WOODCOCK

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR PHILIP GRONOW

View Document

27/07/1627 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 28/10/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN SQUIRES

View Document

26/08/1526 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 28/10/14 FOR FORM AR01

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLA JONES

View Document

29/10/1429 October 2014 28/10/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR RICHARD MCCALLUM

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MADAN KAURA

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY PEARSON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY EDWARDS

View Document

21/10/1321 October 2013 18/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY EDWARDS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY PEARSON

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR GARRY ARTHUR BRYANT

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL CHILDS

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 18/10/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD FENN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN BRADFORD

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MS CAROLYN PERRY

View Document

07/03/127 March 2012 DIRECTOR APPOINTED ALAN ROBERT HARVEY

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLA FRANCES JONES / 29/07/2011

View Document

20/10/1120 October 2011 18/10/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, PARK LODGE, BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 6AT

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR JIT OSAAN

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR MADAN KAURA

View Document

28/10/1028 October 2010 18/10/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HALLAM

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR MICHAEL SHORTEN

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR MERVYN ALAN SQUIRES

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIT KAUR OSAAN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MURIEL BEAR / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE PEARSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MORTIMORE FENN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE HAWTHORN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALSH / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLA FRANCES JONES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HODGKINSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARIA HALLAM / 21/10/2009

View Document

21/10/0921 October 2009 18/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA EDWARDS / 21/10/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MRS JOSEPHINE MARIA HALLAM

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE HALLAM

View Document

15/01/0915 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE SPICE

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SURINDER BAWA

View Document

01/10/081 October 2008 DIRECTOR APPOINTED CAROL HODGKINSON

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN COOPER

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

07/11/077 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 COMPANY NAME CHANGED RUSHCLIFFE COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 02/11/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 28/10/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 28/10/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 28/10/03

View Document

23/07/0323 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 ANNUAL RETURN MADE UP TO 28/10/02

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 28/10/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 28/10/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 EXEMPTION FROM APPOINTING AUDITORS 28/09/00

View Document

19/11/9919 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

28/10/9928 October 1999 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