EPWORTH PLAYGROUP

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Termination of appointment of Sandra Grace Jackson as a secretary on 2022-09-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Robert Joseph Jameson as a director on 2023-08-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

18/10/2218 October 2022 Appointment of Caroline Jones as a secretary on 2022-09-26

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM EPWORTH METHODIST CHURCH MONTAGUE STREET PORTADOWN CO ARMAGH BT63 3JR

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS SANDRA GRACE JACKSON

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1911 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

19/07/1719 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ROBERT JOSEPH JAMESON

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 31/10/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL NEWELL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY CAROL NEWELL

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JENNIFER NEWELL / 12/02/2015

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL JENNIFER NEWELL / 12/02/2015

View Document

12/12/1412 December 2014 21/10/14

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company