Advanced company searchLink opens in new window

DRONFIELD MARKET COMMUNITY INTEREST COMPANY

Company number 13294374

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
04 Apr 2024 TM01 Termination of appointment of Anthony Hutchinson as a director on 20 March 2024
24 May 2023 AA Total exemption full accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
22 Dec 2022 AP01 Appointment of Mrs Shelley Patricia Hinson as a director on 10 December 2022
22 Dec 2022 TM01 Termination of appointment of Andy Gibbs as a director on 6 December 2022
10 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 29 29 Buttermere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX England to 29 Butteremere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX on 25 March 2022
08 Feb 2022 CH01 Director's details changed for Mr Andy Gibbs on 31 January 2022
08 Feb 2022 TM01 Termination of appointment of Shelley Patricia Hinson as a director on 31 January 2022
08 Feb 2022 AD01 Registered office address changed from 46 Barnard Avenue Coal Aston Dronfield S18 3BP England to 29 29 Buttermere Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PX on 8 February 2022
08 Feb 2022 PSC07 Cessation of Shelley Patricia Hinson as a person with significant control on 21 January 2022
25 Aug 2021 AP01 Appointment of Mr Anthony Hutchinson as a director on 22 August 2021
23 Aug 2021 AP01 Appointment of Ms Lorna Murray as a director on 10 August 2021
06 Aug 2021 PSC07 Cessation of Nigel Charles Hudson as a person with significant control on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Nigel Charles Hudson as a director on 6 August 2021
14 Jul 2021 AP01 Appointment of Mr Andy Gibbs as a director on 14 July 2021
13 Jul 2021 AD01 Registered office address changed from 54 Ashford Road Dronfield Woodhouse Dronfield S18 8RT England to 46 Barnard Avenue Coal Aston Dronfield S18 3BP on 13 July 2021
19 May 2021 PSC07 Cessation of Nicholas Alan Simper as a person with significant control on 19 May 2021
01 Apr 2021 PSC01 Notification of Nicholas Alan Simper as a person with significant control on 26 March 2021
26 Mar 2021 CICINC Incorporation of a Community Interest Company