JOINERS SQUARE COMMUNITY CENTRE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

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

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Termination of appointment of Peter Richard Yates as a director on 2024-02-07

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Barry George Stockley as a director on 2022-04-28

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER YATES / 23/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1617 February 2016 PREVSHO FROM 19/05/2015 TO 31/03/2015

View Document

13/07/1513 July 2015 24/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 19 May 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED BARRY GEORGE STOCKLEY

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR TERENCE FREDERICK CROWE

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM RJS SOLICITORS G1 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE ON TRENT STAFFORDSHIRE ST4 8GB

View Document

04/03/154 March 2015 PREVSHO FROM 31/05/2014 TO 19/05/2014

View Document

08/08/148 August 2014 24/05/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 ADOPT ARTICLES 14/04/2014

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR OTS NEWCO DIRECTORS LIMITED

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JUNE UPTON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED PETER YATES

View Document

24/05/1324 May 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