THE PILSDON AT MALLING COMMUNITY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Appointment of Rev. Timothy Ashworth as a director on 2024-06-08

View Document

31/05/2431 May 2024 Appointment of Dr Nicola Anne Rodwell as a director on 2024-05-04

View Document

29/05/2429 May 2024 Appointment of Mrs Pamela Rosemary Rink as a director on 2024-05-04

View Document

29/05/2429 May 2024 Appointment of Sister Susan Mary Ives as a director on 2024-05-04

View Document

07/05/247 May 2024 Termination of appointment of Anne Marshall as a director on 2024-05-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Appointment of Mr Philip George Combs as a director on 2023-08-05

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Caroline Anne Price as a director on 2023-02-20

View Document

20/12/2220 December 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Termination of appointment of Ruth Anne Bierbaum as a director on 2021-11-27

View Document

01/07/211 July 2021 Appointment of Mrs Jane Noel Margaret Jordan as a director on 2021-06-05

View Document

01/07/211 July 2021 Director's details changed for Mrs Jane Noel Margaret Jordan on 2021-06-05

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / SISTER ANNE MARSHALL / 29/01/2021

View Document

31/01/2131 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / REV MOTHER ANNE MARSHALL / 31/01/2021

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED REVEREND RUTH ANNE BIERBAUM

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM EWELL COMMUNITY 27 WATER LANE WEST MALLING KENT ME19 6HH

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECKENHAM

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS CAMILLA MEDHURST

View Document

13/08/1913 August 2019 SECRETARY APPOINTED REV VIVIEN ASHWORTH

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED REV DAVID ROBERT JOHN GREEN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANTHONY BRIAN ROSS YOUNG

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELLS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR SIMON PAUL RICHARDS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA RINK

View Document

25/05/1625 May 2016 18/04/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT GRANVILLE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 18/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 18/04/14 NO MEMBER LIST

View Document

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

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MR MARTIN ANDREW BECKENHAM

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA HURD

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 18/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED REVEREND DOUGLAS ROBERTSON

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR DAVID HOWELLS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS YVONNE SMYTH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENCH

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN BEGBEY

View Document

20/04/1220 April 2012 18/04/12 NO MEMBER LIST

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MARK PAUL TREVETT

View Document

05/12/115 December 2011 SECRETARY APPOINTED REVEREND PAMELA ROSEMARY RINK

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY PETER BARNETT

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 18/04/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 18/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MOTHER ANNE MARSHALL / 18/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTOPHER DENCH / 18/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRENDA HURD / 18/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER CAROLINE ANNE PRICE / 18/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID BEGBEY / 18/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JULIAN GRANVILLE / 18/04/2010

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WHITFIELD

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED REVEREND CHRISTOPHER DENCH

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR MARTYN DAVID BEGBEY

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE OXLEY

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 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