PRESTON COMMUNITY NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Judith Margaret Pearson as a director on 2023-12-13

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Hasanga Parkinson as a director on 2022-12-14

View Document

23/10/2323 October 2023 Termination of appointment of Ibrahim Member as a director on 2022-12-17

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Appointment of Mrs Hasanga Parkinson as a director on 2022-01-06

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

19/10/2219 October 2022 Appointment of Ms Jeanette Smalley as a director on 2022-01-06

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Termination of appointment of Mahmud Amirat as a director on 2022-01-06

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY LISA BALMER

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN ASHMAN

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM COMMUNITY GATEWAY ASSOCIATION PORT WAY ASHTON-ON-RIBBLE PRESTON PR2 2DW ENGLAND

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS ZAFAR COUPLAND

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS JANET CULLINGFORD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS JUDITH MARGARET PEARSON

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HESKETH SULLIVAN

View Document

25/05/1825 May 2018 ALTER ARTICLES 04/07/2016

View Document

26/02/1826 February 2018 ARTICLES OF ASSOCIATION

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY HOPKINS

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY HOPKINS

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 9 TIBER STREET PRESTON LANCASHIRE PR1 3QS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR PAUL KELLY

View Document

04/10/174 October 2017 SECRETARY APPOINTED MRS LISA MARIE BALMER

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE WISE

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR COUPLAND

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS TRACY ANN HOPKINS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY TRACY HOPKINS

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PRATAP PARMAR

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MS VALERIE WISE

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR IBRAHIM MEMBER

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE WISE

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM MEMBER

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 17/10/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR BRIAN PHILLIP ASHMAN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR PRATAP PARMAR

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN MULLA

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRON

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O PDVS C/O 10 OAKHAM COURT OAKHAM COURT PRESTON PR1 3XP

View Document

14/11/1414 November 2014 17/10/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE CLOSE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM BRENTWOOD HOUSE 15 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8PS

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 17/10/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 ADOPT ARTICLES 26/06/2013

View Document

04/04/134 April 2013 SECRETARY APPOINTED MS TRACY HOPKINS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS TRACY HOPKINS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY HUSSAIN MULLA

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIE HUMPHREY

View Document

04/12/124 December 2012 SECRETARY APPOINTED MR HUSSAIN MULLA

View Document

31/10/1231 October 2012 17/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCCOMBS

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMNER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUMNER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMNER

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MS JULIE HUMPHREY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN DARRON

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 17/10/11 NO MEMBER LIST

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MS ZAFAR COUPLAND

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNER

View Document

25/10/1025 October 2010 17/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA SUMNER / 25/10/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE TURNER

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O COMMUNITY FUTURES 15 VICTORIA ROAD FULWOOD PRESTON LANCSHIRE PR2 8PS UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCCOMBS / 27/09/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSE CAINE

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS PATRICIA SUMNER

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 23-27 GUILD HALL ARCADE LANCASTER ROAD PRESTON LANCASHIRE PR1 1HR

View Document

16/11/0916 November 2009 17/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSE CAINE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE CLOSE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUMNER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMUD AMIRAT / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE HESKETH SULLIVAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM MEMBER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE TURNER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE WISE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN MULLA / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCCOMBS / 27/10/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM EASTERLOW

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WISE / 07/11/2008

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN SMITH

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCCOMBS / 01/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR NISHA PATEL

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATE, DIRECTOR PATEL NISHA LOGGED FORM

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PATRICIA SUMNER

View Document

07/10/087 October 2008 DIRECTOR APPOINTED GRAHAM EASTERLOW

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 129 OXFORD STREET PRESTON LANCASHIRE PR1 3QY

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 27/09/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 129 OXFORD STREET AVENHAM PRESCOT PR1 3QY

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 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