KINGSTON WESLEY COMMUNITY PROJECTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

16/05/1716 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MR DAVID ARMITAGE

View Document

29/12/1529 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 23/08/15 NO MEMBER LIST

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 23/08/14 NO MEMBER LIST

View Document

13/07/1413 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE OGLE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR IAN CHRISTOPHER PALMER

View Document

14/05/1414 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 23/08/13 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEACON GEORGE PETER OGLE / 30/11/2012

View Document

25/02/1325 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 23/08/12 NO MEMBER LIST

View Document

07/02/127 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 23/08/11 NO MEMBER LIST

View Document

06/04/116 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS

View Document

13/09/1013 September 2010 23/08/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE GOODING / 23/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAUL EDWARD LUCAS / 23/08/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRESSEY

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DEACON GEORGE PETER OGLE

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: KINGSTON WESLY METHODIST CHURCH 882 HOLDERNESS ROAD HULL YORKSHIRE HU9 3LP

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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