THE CHRISTIAN DANCE FELLOWSHIP OF BRITAIN

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

26/10/2426 October 2024 Termination of appointment of Anna Louise Arnold as a director on 2024-10-05

View Document

26/10/2426 October 2024 Appointment of Mrs Jane Louise Grimshaw as a director on 2024-10-05

View Document

26/10/2426 October 2024 Termination of appointment of Marie Elizabeth Bensley as a director on 2024-10-05

View Document

26/10/2426 October 2024 Cessation of Anna Louise Arnold as a person with significant control on 2024-10-05

View Document

26/10/2426 October 2024 Notification of Jane Louise Grimshaw as a person with significant control on 2024-10-05

View Document

26/10/2426 October 2024 Appointment of Mrs Ja Anne Haywood as a director on 2024-10-05

View Document

26/10/2426 October 2024 Appointment of Ms Jacqueline Muriel Turner as a director on 2024-10-05

View Document

26/10/2426 October 2024 Director's details changed for Mrs Ja Anne Haywood on 2024-10-26

View Document

06/02/246 February 2024 Notification of Anna Louise Arnold as a person with significant control on 2020-09-26

View Document

22/01/2422 January 2024 Cessation of Andrew William Bensley as a person with significant control on 2023-10-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/10/231 October 2023 Registered office address changed from 21 Admirals Close Watchet Somerset TA23 0QD to 19 Hoylake Drive Mickleover Derby DE3 0QA on 2023-10-01

View Document

01/10/231 October 2023 Termination of appointment of Andrew William Bensley as a director on 2023-09-23

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Appointment of Mr Paul Haywood as a secretary on 2022-11-17

View Document

21/11/2221 November 2022 Termination of appointment of Andrew William Bensley as a secretary on 2022-11-17

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Termination of appointment of Thomas James Gibson as a director on 2021-10-09

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SUTHERLAND

View Document

29/11/1629 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/06/164 June 2016 27/05/16 NO MEMBER LIST

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MR THOMAS JAMES GIBSON

View Document

15/12/1515 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BENSLEY / 29/10/2014

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA HOCKING

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BENSLEY / 29/10/2014

View Document

17/06/1517 June 2015 27/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM SUNSET GATE ST AUDRIES WEST QUANTOXHEAD TAUNTON SOMERSET TA4 4EA

View Document

23/06/1423 June 2014 27/05/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 27/05/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/06/1216 June 2012 27/05/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED PAULA MAUREEN HOCKING

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANET DYER

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WATKINS

View Document

30/06/1130 June 2011 27/05/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WATKINS / 27/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SUTHERLAND / 27/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET OLIVE DYER / 27/05/2010

View Document

14/06/1014 June 2010 27/05/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SOLTAU

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR PETER THOMAS HOTHERSALL

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 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