COALITION OF DISABLED PEOPLE SOUTH DEVON

Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Anthony Hurst as a director on 2023-03-30

View Document

22/03/2322 March 2023 Cessation of Anthony Hurst as a person with significant control on 2023-03-20

View Document

27/02/2327 February 2023 Appointment of Mr Richard Dawson as a director on 2023-02-14

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 03/06/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR JOHN GILLETT

View Document

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR JILL TUCKER

View Document

22/06/1522 June 2015 03/06/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 03/06/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR AUDREY TOMS

View Document

24/06/1324 June 2013 03/06/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SORRELL / 24/06/2013

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS JILL MARGARET TUCKER

View Document

07/12/127 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LANGRIDGE

View Document

23/06/1223 June 2012 03/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILES LANGRIDGE / 02/05/2012

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 03/06/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA FALCONER

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SORRELL / 03/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR AMY FORTE

View Document

07/06/107 June 2010 03/06/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BEVERLEY TOMS / 03/06/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR SIMON GILES LANGRIDGE

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MISS STEPHANIE ANN READ

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MRS AMANDA JAYNE FALCONER

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR ANTHONY HURST

View Document

13/12/0913 December 2009 SECRETARY APPOINTED MRS JILL READ

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED MRS JILL READ

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SORRELL

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRIS

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET GAFFNEY-JAMES

View Document

05/07/095 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL STRAFLING

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY LEWIS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIE LANDRICOMBE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE FLANNERY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR EMMA PARNELL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JULIE ANN LANDRICOMBE

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED AMY LOUISE BORNADETTE FORTE

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED LYNNE PATRICIA FLANNERY

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MARGARET MARY GAFFNEY-JAMES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JILL READ

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN OWEN

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

25/06/0825 June 2008 ADOPT MEM AND ARTS 08/05/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN / 30/05/2008

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

24/06/0524 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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