THE COMMUNITY ADVISORS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANCOCK / 30/08/2013

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HANCOCK / 01/04/2019

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 31/12/15 NO CHANGES

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/147 January 2014 31/12/13 NO CHANGES

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 20 ST GEORGES ROAD FOLKESTONE KENT CT19 4BE

View Document

09/01/139 January 2013 31/12/12 NO CHANGES

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/02/123 February 2012 31/12/11 NO CHANGES

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED PARK ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY JULIA BROOKS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: HARVEY HOUSE 18 HIGH STREET CHARING ASHFORD KENT TN27 0HH

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/09/938 September 1993 EXEMPTION FROM APPOINTING AUDITORS 22/05/92

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

20/07/9320 July 1993 FIRST GAZETTE

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 SECRETARY RESIGNED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information