HARWICH CULTURAL & COMMUNITY PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Appointment of Mrs Claire Louise Coe as a director on 2025-07-25

View Document

20/05/2520 May 2025 Appointment of Mrs Sarah Elizabeth Nicholson as a director on 2025-05-12

View Document

20/05/2520 May 2025 Appointment of Ms Nicola Baker as a director on 2025-05-12

View Document

20/05/2520 May 2025 Termination of appointment of Yulia Haylett as a director on 2025-05-12

View Document

20/05/2520 May 2025 Termination of appointment of Anthony James Elliston as a director on 2025-05-12

View Document

27/03/2527 March 2025 Termination of appointment of Jean Patricia Curtis as a director on 2025-03-23

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Change of details for Board of Trustees as a person with significant control on 2023-09-01

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Termination of appointment of Beverley Heard as a director on 2025-01-09

View Document

16/11/2416 November 2024 Director's details changed for Beverley Heard on 2024-10-27

View Document

27/09/2427 September 2024 Termination of appointment of Clair Louise Coe as a director on 2024-09-09

View Document

22/09/2422 September 2024 Termination of appointment of Jennifer Jones as a director on 2024-09-09

View Document

22/09/2422 September 2024 Director's details changed for Eleanor Dawn Brown on 2024-09-09

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

11/02/2411 February 2024 Termination of appointment of Jason Ayrton as a director on 2024-02-10

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Appointment of Eleanor Dawn Brown as a director on 2023-12-06

View Document

26/11/2326 November 2023 Registered office address changed from Harwich Space George Street Harwich CO12 3nd England to Harwich Space Stour Road Harwich CO12 3HF on 2023-11-26

View Document

09/10/239 October 2023 Termination of appointment of Philip Stephen Nicholson as a director on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Sarah Elizabeth Nicholson as a director on 2023-10-01

View Document

02/07/232 July 2023 Appointment of Jennifer Jones as a director on 2023-06-21

View Document

02/07/232 July 2023 Appointment of Mrs Clair Louise Coe as a director on 2023-06-23

View Document

01/07/231 July 2023 Appointment of Mrs Yulia Haylett as a director on 2023-06-19

View Document

01/07/231 July 2023 Appointment of Mr Jason Ayrton as a director on 2023-06-18

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of North Esex Support Team (Nest) as a director on 2023-04-27

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Termination of appointment of Philip James Bull as a director on 2022-10-27

View Document

16/11/2216 November 2022 Termination of appointment of Jayden Peter Thomas as a director on 2022-11-08

View Document

16/05/2216 May 2022 Termination of appointment of Deborah Elaine Lear as a director on 2022-02-03

View Document

08/05/228 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/02/2216 February 2022 Appointment of Mrs Deborah Elaine Lear as a director on 2022-02-03

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Micro company accounts made up to 2020-03-31

View Document

07/11/217 November 2021 Micro company accounts made up to 2019-03-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Simon Francis Hodgkinson as a director on 2020-08-18

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 COMPANY NAME CHANGED HARWICH MAYFLOWER HERITAGE PROJECTS LTD CERTIFICATE ISSUED ON 25/03/20

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MR PHILIP JAMES BULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR SIMON FRANCIS HODGKINSON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ACTON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NICHOLLS

View Document

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

View Accounts

05/02/195 February 2019 COMPANY NAME CHANGED HARWICH MAYFLOWER PROJECT CERTIFICATE ISSUED ON 05/02/19

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINMILL

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANDREW DUNCAN WINMILL

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FIDGETT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANTHONY JAMES ELLISTON

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BULL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA CHASE-GARDENER

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NICHOLLS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR FREDERICK HERBERT NICHOLLS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED WING COMMANDER (RETIRED) JEFFREY GEORGE FIDGETT

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ROBERT RUBEN DAY

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR FREDERICK HERBERT NICHOLLS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT

View Document

08/04/168 April 2016 31/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA CHASE-GARDENER / 07/04/2016

View Document

07/04/167 April 2016 SAIL ADDRESS CHANGED FROM: C/O ANDREW MARCH THE GABLES CHURCH ROAD STRATFORD ST. MARY COLCHESTER ENGLAND CO7 6LS ENGLAND

View Document

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS LYNDA CHASE-GARDENER

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR EDWARD ARTHUR BENNETT

View Document

16/04/1516 April 2015 31/03/15

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANGEL

View Document

17/02/1517 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR STEPHEN ANGEL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPURR

View Document

21/05/1421 May 2014 31/03/14

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLAN

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PATRICIA ALLAN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER WILSON

View Document

26/06/1326 June 2013 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CALVER

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 31/03/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O THE COSMETIC DENTAL STUDIO 49 KINGSWAY DOVERCOURT HARWICH ESSEX CO12 3JT ENGLAND

View Document

03/08/113 August 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 31/03/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SPURR / 13/05/2011

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/07/1022 July 2010 31/03/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR MARTIN JOHN SPURR

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR JOHN ACTON

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR THOMAS JOSEPH DALY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR CHARLES RONALD BULL

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MRS KATHLEEN CALVER

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 12 QUEEN STREET GREAT OAKLEY HARWICH CO12 5AS UNITED KINGDOM

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

09/04/099 April 2009 ADOPT MEM AND ARTS 02/04/2009

View Document

31/03/0931 March 2009 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