COMMITTED PROJECT

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

24/02/2224 February 2022 Registered office address changed from 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT England to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 2022-02-24

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/12/1920 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CESSATION OF DAVID PETER HEATH AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 29/04/2019

View Document

29/04/1929 April 2019 CESSATION OF JEREMY HAYES AS A PSC

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 29/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER HEATH / 05/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER HEATH / 05/04/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 COMPANY NAME CHANGED IMPACT ASHFORD CERTIFICATE ISSUED ON 29/11/17

View Document

01/11/171 November 2017 FORM NE01

View Document

01/11/171 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAYES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY HAYES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLEN WELLS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHITTY

View Document

07/11/167 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR PETER CHARLES COX

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DAVID PETER HEATH

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DAVID ANTHONY ROBINSON

View Document

01/04/161 April 2016 28/02/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 28/02/15 NO MEMBER LIST

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS

View Document

25/11/1425 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 28/02/14 NO MEMBER LIST

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR RAYMOND JOHN CHITTY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JEREMY HAYES

View Document

10/04/1310 April 2013 28/02/13 NO MEMBER LIST

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAY

View Document

29/02/1229 February 2012 28/02/12 NO MEMBER LIST

View Document

19/09/1119 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

16/05/1116 May 2011 28/02/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 28/02/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN WELLS / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR HILLS / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER TORNEY WELCHMAN / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER TIMMS / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EVELYN CLAY / 01/10/2009

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MR JEREMY HAYES

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER COX

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILLS / 14/12/2008

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

15/01/0915 January 2009 ALTER MEMORANDUM 06/01/2009

View Document

02/11/082 November 2008 ALTER MEMORANDUM 10/09/2008

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/082 November 2008 ALTER MEMORANDUM 10/09/2008

View Document

02/11/082 November 2008 ALTER MEMORANDUM 10/09/2008

View Document

02/11/082 November 2008 ALTER MEMORANDUM 10/09/2008

View Document

02/11/082 November 2008 ALTER MEMORANDUM 10/09/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM IMPACT CENTRE ASHFORD COLLEGE WESTERN AVENUE ASHFORD KENT TN23 1ND

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER COX

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 44 FERNLEIGH RISE DITTON AYLESFORD KENT ME20 6BP

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD ARTHUR HILLS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALLEN WELLS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED REVEREND PETER TIMMS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ANGELA CLAY

View Document

28/02/0828 February 2008 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