SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Cessation of Samantha Jane Russell as a person with significant control on 2023-06-17

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Cessation of Claire Louise Scott as a person with significant control on 2023-06-17

View Document

04/07/244 July 2024 Cessation of Martyn John Tweddle as a person with significant control on 2023-06-17

View Document

04/07/244 July 2024 Cessation of Andrew Finch as a person with significant control on 2023-06-17

View Document

04/07/244 July 2024 Cessation of Samantha Russell as a person with significant control on 2023-06-17

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Termination of appointment of Samantha Russell as a director on 2023-09-11

View Document

13/03/2413 March 2024 Termination of appointment of Samantha Russell as a secretary on 2023-09-11

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-29 to 2022-06-28

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Cessation of David Ian Dent as a person with significant control on 2021-10-23

View Document

27/10/2127 October 2021 Termination of appointment of Caroline Hunter as a director on 2021-07-12

View Document

27/10/2127 October 2021 Termination of appointment of David Ian Dent as a director on 2021-10-23

View Document

27/10/2127 October 2021 Cessation of Caroline Hunter as a person with significant control on 2021-07-12

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED CAROLINE HUNTER

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE RUSSELL

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HUNTER

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SCOTT

View Document

01/11/181 November 2018 DIRECTOR APPOINTED SAMANTHA JANE RUSSELL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED CLAIRE LOUISE SCOTT

View Document

05/10/185 October 2018 CESSATION OF CHRISTOPHER HUGHES AS A PSC

View Document

05/10/185 October 2018 CESSATION OF SUSAN ELAINE CLARKSON AS A PSC

View Document

05/10/185 October 2018 CESSATION OF PHILIP CLARKSON AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKSON

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKSON

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 20/11/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANDREW FINCH

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MARTYN JOHN TWEDDLE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED SUSAN ELAINE CLARKSON

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED PHILIP CLARKSON

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED CHRISTOPHER HUGHES

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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