Advanced company searchLink opens in new window

NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE

Company number 02693602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AP01 Appointment of Mrs Claire Kirkland as a director on 23 January 2025
12 Dec 2024 TM01 Termination of appointment of Ivor Walker as a director on 5 December 2024
02 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2024 MA Memorandum and Articles of Association
29 Jul 2024 CC04 Statement of company's objects
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Jan 2024 AP01 Appointment of Ms Susan Katrine Smith as a director on 18 January 2024
19 Sep 2023 TM01 Termination of appointment of Arran Philip Coggan as a director on 14 September 2023
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 TM01 Termination of appointment of Lisa June Geary as a director on 18 July 2023
15 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
15 Mar 2023 AP01 Appointment of Mr Peter Courtney Duncan as a director on 14 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from Northgate Business Centre 38 North Gate Newark Notts NG24 1EZ England to Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR on 1 September 2022
04 Aug 2022 TM01 Termination of appointment of Lydia Hazel Hurst as a director on 21 July 2022
21 Jun 2022 AP01 Appointment of Mrs Lydia Hazel Hurst as a director on 14 June 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Jackie Veronica Insley as a director on 25 January 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 TM01 Termination of appointment of Johnathan David Lee as a director on 12 July 2021
11 May 2021 TM01 Termination of appointment of Stuart Wallace as a director on 6 May 2021
18 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from Castle House Great North Road Newark NG24 1BY England to Northgate Business Centre 38 North Gate Newark Notts NG24 1EZ on 18 March 2021
26 Jan 2021 AP01 Appointment of Mr Jeremy Peter Hague as a director on 20 January 2021