COMMUNITY FIRST

Unit C2 Beacon Business Centre Unit C2 Beacon Business Centre, Devizes, SN10 2EY, Wiltshire
StatusACTIVE
Company No.01757334
Category
Incorporated29 Sep 1983
Age40 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY FIRST is an active with number 01757334. It was incorporated 40 years, 7 months, 13 days ago, on 29 September 1983. The company address is Unit C2 Beacon Business Centre Unit C2 Beacon Business Centre, Devizes, SN10 2EY, Wiltshire.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Leah Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Jane Elizabeth James

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Steven Derek Boocock

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Richard Moody

Change date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mrs Leah Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Derek Boocock

Notification date: 2021-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Henry Pooley

Termination date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mr Piers Farquhar Dibben

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Irene Rowell

Termination date: 2021-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Irene Rowell

Cessation date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Louise Walsh

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Sanjeen Payne-Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mrs Leah Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Ms Merope Sylvester

Documents

View document PDF

Second filing notification of a person with significant control

Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: James Richard Moody

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Irene Rowell

Notification date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-12

Psc name: James Richard Moody

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Edward Hamer

Cessation date: 2020-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Clake

Cessation date: 2020-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mrs Karen Margaret Williams

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane James

Appointment date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Virginia Keen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Peter Stanley Duke

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brian Clake

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: Martin Edward Hamer

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominik Olkowski

Termination date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-24

Officer name: Ms Jane Irene Rowell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Julian Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard

Change date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominik Olkowski

Appointment date: 2019-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Frances Beale

Termination date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017573340001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth James

Termination date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Moody

Appointment date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Frances Beale

Appointment date: 2016-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 05 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-05

Officer name: Rosalind Marjorie Eyles

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Bryan Sampson

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Derek Boocock

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mr Bryan Sampson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter James Brearley

Termination date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosalind Marjorie Eyles

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Geraldine Elizabeth Mckibbin

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stanley Duke

Appointment date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

New address: Unit C2 Beacon Business Centre Hopton Park Devizes Wiltshire SN10 2EY

Old address: Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Anthony Henry Pooley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geraldine Elizabeth Mckibbin

Appointment date: 2014-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017573340001

Charge creation date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Bawden

Termination date: 2014-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Bawden

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Irene Rowell

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thorpe

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoshang Bharucha

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Laflin

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Miller

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Heard

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Miller

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Irving

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Fox

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Grant

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Andrews

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mccaw

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Brian Clake

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Hamer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thorpe

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter James Brearley

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Holmes

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Arnold Paul Thorpe

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Susan Margaret Thorpe

Documents

View document PDF


Some Companies

GRAVITY FUELLED LTD

5 MOAT COTTAGES,TONBRIDGE,TN11 8JA

Number:06360568
Status:ACTIVE
Category:Private Limited Company

MULTILEC ELECTRICAL LIMITED

419 EVESHAM ROAD,REDDITCH,B97 5JA

Number:11219644
Status:ACTIVE
Category:Private Limited Company

NEAL SIMMONDS LIMITED

31 PARNELL CLOSE,GRAYS,RM16 6BQ

Number:07221085
Status:ACTIVE
Category:Private Limited Company

OCEAN BEACH TANNING STUDIO LIMITED

6 WILMSLOW DRIVE WILMSLOW DRIVE,ELLESMERE PORT,CH66 3JN

Number:11003069
Status:ACTIVE
Category:Private Limited Company

REBECCA BRISTOW LIMITED

30 BRAMBLE WALK,ASHFORD,TN23 3GF

Number:08370143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TBL SOLUTIONS LIMITED

73 ORCHARD CRESCENT,ENFIELD,EN1 3NS

Number:06716762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source