COMMUNITY DEVELOPMENT FINANCE ASSOCIATION
Status | ACTIVE |
Company No. | 04111603 |
Category | |
Incorporated | 16 Nov 2000 |
Age | 23 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COMMUNITY DEVELOPMENT FINANCE ASSOCIATION is an active with number 04111603. It was incorporated 23 years, 6 months, 22 days ago, on 16 November 2000. The company address is Adam House Adam House, London, WC2N 6AA, England.
Company Fillings
Resolution
Date: 18 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Dec 2023
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Patricia Gosling
Termination date: 2023-03-16
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mr Matthew Charles Smith
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mr Simon Mark Jackson
Documents
Accounts with accounts type full
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Ms Victoria Gosling
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Mr Timothy Patrick Rooney
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Michael Hugh Brown
Documents
Accounts with accounts type full
Date: 31 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Deborah Caroline Ladds
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-04
Officer name: Guillaume Benjamin Foucaud
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-16
Officer name: Mr Stephen John Deakin
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Ronald Foreman
Termination date: 2020-09-16
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Edwards
Termination date: 2020-09-16
Documents
Accounts with accounts type full
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Joseph Udale
Appointment date: 2020-06-29
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-05
Officer name: Rebecca Lee Pritchard
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Lisa Jane Pickard
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Guillaume Benjamin Foucaud
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Elizabeth Elsy
Termination date: 2019-11-05
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 30 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-18
Officer name: Ms Theodora Hadjimichael
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-24
Officer name: Mr Charles Kenneth Dodwell
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-23
Officer name: Paul Kalinauckus
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-12
Officer name: Sharon Stewart Macpherson
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Lianne Tankard
Termination date: 2019-05-15
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Simon Mark Jackson
Appointment date: 2019-03-13
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Verna Davies
Appointment date: 2019-03-13
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Bernard Grimes
Termination date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Patrick Stewart Crawford
Termination date: 2018-03-30
Documents
Accounts with accounts type full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
New address: Adam House 7-10 Adam Street London WC2N 6AA
Old address: , 9 Henrietta Street, London, WC2E 8PS, England
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kalinauckus
Appointment date: 2018-03-21
Documents
Legacy
Date: 06 Apr 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 removed on 05/07/2018 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Grant Davis
Termination date: 2017-10-25
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Elizabeth Elsy
Appointment date: 2017-07-19
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Caroline Ladds
Appointment date: 2017-01-23
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shiona Crichton
Termination date: 2017-03-28
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Clive John Rivers
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Michael Godfray Cook
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: , Unit 5 Angel Gate Angel Gate, London, EC1V 2PT
New address: Adam House 7-10 Adam Street London WC2N 6AA
Change date: 2017-03-07
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Lianne Tankard
Appointment date: 2017-01-23
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Nigel Derek Trowbridge
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Stewart Macpherson
Appointment date: 2016-10-20
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Michael Godfray Cook
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive John Rivers
Appointment date: 2016-07-16
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Derek Trowbridge
Appointment date: 2016-03-08
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven William Walker
Termination date: 2016-03-08
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Arthur Waud
Termination date: 2016-03-08
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Christakis Nicolaou
Termination date: 2016-03-08
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-08
Officer name: Hugh Max Rolo
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Katherine Andre Ford
Termination date: 2016-03-08
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-08
Officer name: Robert Bennett
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Bernard Grimes
Appointment date: 2015-12-09
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-09
Officer name: Jonathan Brett Diggines
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-05
Officer name: Mr Alastair Grant Davis
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Wallis
Termination date: 2015-03-05
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Mr Michael Hugh Brown
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Mr Jeremy Patrick Stewart Crawford
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Miss Shiona Crichton
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Bennett
Appointment date: 2014-02-13
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Dr Steven William Walker
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-04
Officer name: Neil James Hewitt
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Jane Elliot
Termination date: 2015-03-04
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-04
Officer name: Michael John Baker
Documents
Annual return company with made up date no member list
Date: 20 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen William Edwards
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Girling
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Frost
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Millar
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: , Room 101 Hatton Square Business, Centre 16-16a Baldwins Gardens, London, EC1N 7RJ
Change date: 2014-04-07
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Ronald Foreman
Documents
Resolution
Date: 13 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 20 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 12 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Katherine Andre Ford
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tyas
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Andrew Frost
Documents
Accounts with accounts type full
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Dennis
Documents
Some Companies
6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE
Number: | SC579567 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3,LONDON,N11 1GN
Number: | 08994972 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCTIVE INDUSTRIES GROUP LIMITED
70 BALTIMORE HOUSE,LONDON,SW18 1TS
Number: | 10338828 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 WESSEX WAY,MAIDENHEAD,SL6 3DL
Number: | 11828058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPELINE COMMUNICATIONS LIMITED
5TH FLOOR,LONDON,W1S 1DA
Number: | 03028990 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B PROSPECT PLACE,BATH,BA1 4EU
Number: | 09329789 |
Status: | ACTIVE |
Category: | Private Limited Company |