ALL SAINTS NORMANTON COMMUNITY PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEVENS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JASON KELLY

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS TERESA WEBB

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR NEIL COURT-JOHNSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED REVEREND PHILLIP JOHN MARIES

View Document

02/11/172 November 2017 CESSATION OF JENNY ELIZABETH FARRALL-BIRD AS A PSC

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
THE WELL PROJECT 2A SUNNY BANK
NORMANTON
WEST YORKSHIRE
WF6 1JS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED REVEREND ALAN MURRAY

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE NEWTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR GUY BIRD

View Document

11/05/1611 May 2016 17/03/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS SUSAN STEVENS

View Document

13/04/1513 April 2015 17/03/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR PAUL MCCLUSKEY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 17/03/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
PARISH ROOMS HIGH STREET
NORMANTON
YORKSHIRE
WF6 1NT

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKINSON

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP ATKINSON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR KEN TAYLOR

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR KEN TAYLOR

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS ALISON CHRISTINE CANNON

View Document

11/04/1311 April 2013 17/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN BUDBY

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD GILKES

View Document

20/04/1220 April 2012 17/03/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS JUNE LESLEY TOWNEND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNSEY HODGSON

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR JASON PETER KELLY

View Document

15/09/1115 September 2011 ADOPT ARTICLES 07/09/2011

View Document

21/06/1121 June 2011 17/03/11 NO MEMBER LIST

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information