THE OLD DEAN COMMUNITY GROUP

Company Documents

DateDescription
12/03/1912 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1811 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 SECRETARY APPOINTED MR TREFOR HOGG

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA BALL

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 18/12/15 NO MEMBER LIST

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, SECRETARY ROGER WEBB

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN GARRETT

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM C/O VOLUNTARY SERVICES NORTH SURREY IAN GOODCHILD CENTRE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM COMMUNITY LINK, SURREY HEATH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3HH

View Document

09/01/169 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WEBB / 09/11/2015

View Document

09/01/169 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA DAWN BALL / 09/11/2015

View Document

09/01/169 January 2016 SECRETARY APPOINTED MS SANDRA DAWN BALL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR ROGER WEBB

View Document

15/01/1515 January 2015 18/12/14 NO MEMBER LIST

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FULLWOOD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 18/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/02/1315 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 18/12/12 NO MEMBER LIST

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ROGER WEBB

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR RODNEY BATES

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE BOITOULT

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN NICOLL

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BAYNHAM

View Document

05/04/125 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAM SUTHERLAND

View Document

10/01/1210 January 2012 18/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DARROCH BAYNHAM / 19/12/2010

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR SHAUN FRANCIS GARRETT

View Document

18/01/1118 January 2011 18/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TERESA PRIDEAUX FULLWOOD / 18/12/2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BISCOMBE

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THE OLD DEAN ADVICE CENTRE 199 UPPER COLLEGE RIDE CAMBERLEY SURREY GU15 4HE

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH BOITOULT / 18/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SAM SUTHERLAND / 18/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LISA BISCOMBE / 18/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID NICOLL / 18/12/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DARROCH BAYNHAM / 18/12/2009

View Document

16/04/1016 April 2010 18/12/09 NO MEMBER LIST

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COOPER

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN DAVID NICOLL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MS SAM SUTHERLAND

View Document

04/02/104 February 2010 18/12/08 NO MEMBER LIST

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/10/096 October 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

18/12/0718 December 2007 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