THE UPTON SCUDAMORE COMMUNITY ASSOCIATION

Company Documents

DateDescription
08/07/258 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

21/09/2321 September 2023 Appointment of Mrs Claire Virginia Tanner as a director on 2023-09-07

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/07/2323 July 2023 Termination of appointment of Christopher James Rowley as a director on 2023-07-15

View Document

13/06/2313 June 2023 Appointment of Mr Brian Etherington as a secretary on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Farnicombe Farm Upton Scudamore Warminster Wiltshire BA12 0AD England to 6, the Orchard Upton Scudamore Warminster Wilts BA12 0DS on 2023-06-13

View Document

12/06/2312 June 2023 Termination of appointment of Jacqueline Margaret Dufosee as a secretary on 2023-06-11

View Document

25/04/2325 April 2023 Termination of appointment of Diane Milton as a director on 2023-03-23

View Document

11/11/2211 November 2022 Appointment of Mrs Susan Elizabeth Mack as a director on 2022-09-22

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/02/2210 February 2022 Appointment of Mrs Jacqueline Margaret Dufosee as a secretary on 2022-01-31

View Document

10/02/2210 February 2022 Termination of appointment of Sue Sylvia Etherington as a secretary on 2022-01-31

View Document

10/02/2210 February 2022 Registered office address changed from 6 the Orchard Upton Scudamore Warminster Wiltshire BA12 0DS to Farnicombe Farm Upton Scudamore Warminster Wiltshire BA12 0AD on 2022-02-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/07/2114 July 2021 Appointment of Mr Christopher James Rowley as a director on 2020-11-25

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PETER TANNER / 01/08/2012

View Document

13/11/1413 November 2014 06/11/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR BRIAN ETHERINGTON

View Document

01/12/131 December 2013 06/11/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 06/11/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR JONATHAN CHARLES PETER TANNER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH FREWER

View Document

19/08/1219 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 06/11/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM: 6 THE ORCHARD WARMINSTER

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 06/11/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CDR KENNETH DAVID FREWER / 10/11/2009

View Document

11/11/0911 November 2009 06/11/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBIN MARY GALE / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN POLLARD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WYNDHAM LEIGH / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR NIGEL ANTHONY KENNETH BROOKS

View Document

12/05/0912 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR RICHARD WYNDHAM LEIGH

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MRS ROBIN MARY GALE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPENCER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KING

View Document

06/03/086 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 06/11/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

06/11/036 November 2003 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