CARIBBEAN NEW FRONTIER COMMUNITY DEVELOPMENT LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Termination of appointment of Carol Murraine as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of Karl Leon Vaughan as a director on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of Marie Samantha Belle as a director on 2022-05-01

View Document

01/03/221 March 2022 Appointment of Ms Carol Murraine as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Ms Marie Samantha Belle as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Karl Leon Vaughan as a director on 2022-03-01

View Document

14/02/2214 February 2022 Appointment of Mr David Fitzgerald Roberts as a director on 2022-02-10

View Document

28/01/2228 January 2022 Termination of appointment of Karl Leon Vaughan as a director on 2022-01-10

View Document

28/01/2228 January 2022 Termination of appointment of Carol Murraine as a director on 2022-01-10

View Document

28/01/2228 January 2022 Termination of appointment of Marie Samantha Belle as a secretary on 2022-01-10

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

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

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

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

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 2-4 RAVENSTONE ST, RAVENSTONE STREET LONDON SW12 9SS ENGLAND

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 225 COLDHARBOUR LANE COLDHARBOUR LANE LONDON SW9 8RR ENGLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILMON SMITH

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS MARIE SAMANTHA BELLE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LEON VAUGHAN / 20/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILMON SMITH / 20/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MURRAINE / 20/10/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM UPPER UNIT 5 THE CO-OP CENTRE 11 MOWLL STREET LONDON SW9 6BG

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED CARIBDIRECT COMMUNITY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARIBDIRECT MULTI-MEDIA LIMITED

View Document

20/10/1520 October 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILMON SMITH / 15/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LEON VAUGHAN / 15/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MURRAINE / 15/10/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR KARL LEON VAUGHAN

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL VAUGHAN

View Document

24/09/1524 September 2015 28/08/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL VAUGHAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/09/1425 September 2014 28/08/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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