Advanced company searchLink opens in new window

DROXFORD COMMUNITY HUB CIC

Company number 11937091

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
28 Jun 2023 TM01 Termination of appointment of Nick Cardale Capon as a director on 19 June 2023
09 Apr 2023 AP03 Appointment of Mrs Louise Mary Withers as a secretary on 7 June 2022
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
12 Feb 2023 AP01 Appointment of Mrs Louise Mary Withers as a director on 8 February 2023
02 Sep 2022 AP01 Appointment of Mrs Jacqueline Foat as a director on 1 September 2022
02 Sep 2022 AD01 Registered office address changed from 2 Chestnut Rise Chestnut Rise Droxford Southampton SO32 3NY England to 2 Chestnut Rise Droxford Southampton SO32 3NY on 2 September 2022
15 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jul 2022 AP01 Appointment of Mrs Margaret Anne Wallace as a director on 7 June 2022
27 Jun 2022 AP01 Appointment of Mr Stephen Paul Reynolds as a director on 7 June 2022
27 Jun 2022 TM01 Termination of appointment of Sarah Elizabeth Sturt as a director on 7 June 2022
27 Jun 2022 TM01 Termination of appointment of Melville Clark Rankine as a director on 7 June 2022
27 Jun 2022 AD01 Registered office address changed from Dove Cottage Police Station Lane Droxford SO32 3RF England to 2 Chestnut Rise Chestnut Rise Droxford Southampton SO32 3NY on 27 June 2022
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 30 April 2021
12 Aug 2021 TM01 Termination of appointment of Bonnie Caroline Hamilton as a director on 12 August 2021
01 Jul 2021 AAMD Amended micro company accounts made up to 30 April 2020
25 Jun 2021 AA Micro company accounts made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
08 Apr 2021 TM02 Termination of appointment of Michael David Jackson Profit as a secretary on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of John Mackenzie Dacres Symes as a director on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Michael David Jackson Profit as a director on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from South Hill House Swanmore Road Droxford Hampshire SO32 3PT to Dove Cottage Police Station Lane Droxford SO32 3RF on 8 April 2021