CROWBOROUGH COMMUNITY ASSOCIATION

Crowborough Community Centre Crowborough Community Centre, Crowborough, TN6 1FE, East Sussex
StatusCONVERTED-CLOSED
Company No.07130145
Category
Incorporated19 Jan 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution24 Oct 2022
Years1 year, 6 months, 22 days

SUMMARY

CROWBOROUGH COMMUNITY ASSOCIATION is an converted-closed with number 07130145. It was incorporated 14 years, 3 months, 27 days ago, on 19 January 2010 and it was dissolved 1 year, 6 months, 22 days ago, on 24 October 2022. The company address is Crowborough Community Centre Crowborough Community Centre, Crowborough, TN6 1FE, East Sussex.



Company Fillings

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-10

Officer name: Mr Terence Clive Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-10

Officer name: Mrs Chantal Francoise Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Roger James West Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Partridge

Appointment date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: David Roy Larkin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Gareth Owen-Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Somer

Change date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mrs Janet Somer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeannette Elizabeth Towey

Termination date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-20

Officer name: Mrs Angela Jane Suter

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Wilkinson

Termination date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Wakefield

Appointment date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Russell Wakefield

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Frank James Lees

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Maureen Ann Couston

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Thomas Gardner Hooper

Termination date: 2016-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Alan Thomas Gardner Hooper

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Alan Thomas Gardner Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger James West Bishop

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jane Suter

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Alan Thomas Gardner Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Peter Richard Ellefsen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Alan Thomas Gardner Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mrs Jeannette Elizabeth Towey

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Michael Robin Angelo Cooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Patrick Wyndham Quin

Termination date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Jones

Termination date: 2014-12-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Prestage

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hooper

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hooper

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crowborough community association - 2010\certificate issued on 20/09/13

Documents

View document PDF

Change of name notice

Date: 20 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 20 Sep 2013

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: Bamford House Fielden Road Crowborough East Sussex TN6 1TR

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Michael Cooke

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Moss

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Wilkinson

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank James Lees

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel George Moss

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chantal Francoise Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Prestage

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roy Larkin

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Clive Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Clive Wilson

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Lavington

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Wilson

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cowie

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Maj Antony Patrick Wyndham Quin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Maureen Ann Couston

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Clive Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Lavington

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Thomas Gardner Hooper

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Kerwin-Nye

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISTRO AT THE BARNS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10370350
Status:ACTIVE
Category:Private Limited Company

GOLD BEAN COFFEE LTD

46 ST. PHILIP STREET,LONDON,SW8 3SJ

Number:11121366
Status:ACTIVE
Category:Private Limited Company

HANDYMAN BRIGADE LTD

102 COOKS SPINNEY,HARLOW,CM20 3BN

Number:08701033
Status:ACTIVE
Category:Private Limited Company

JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED

THE BURSARY JESUS COLLEGE,CAMBRIDGE,CB5 8BL

Number:02827662
Status:ACTIVE
Category:Private Limited Company

PROMARKETING.LIVE LIMITED

54 THE DRIVE,ISLEWORTH,TW7 4AD

Number:11955732
Status:ACTIVE
Category:Private Limited Company

ST MARY'S PRE-SCHOOL (CHESHUNT) LTD

2 DEWHURST ROAD,CHESHUNT,EN8 9PE

Number:10055478
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