SACRED SPACE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Termination of appointment of Jules Weldon as a director on 2021-11-21

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 3 PORTLAND PLACE PENRITH CUMBRIA CA11 7QN

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/08/164 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 05/12/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 05/12/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024491760005

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JEAN SAYRE-ADAMS / 01/01/2014

View Document

03/02/143 February 2014 05/12/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024491760004

View Document

08/05/138 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

08/05/138 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

08/05/138 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

05/02/135 February 2013 05/12/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 05/12/11 NO MEMBER LIST

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 02/01/11

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 02/01/10

View Document

13/08/0913 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

13/08/0813 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 05/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: C/O SAINT & COMPANY POETS WALK PENRITH CUMBRIA CA11 7HJ

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 05/12/02

View Document

26/06/0326 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 05/12/01

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 05/12/00

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 05/12/99

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 ANNUAL RETURN MADE UP TO 05/12/98

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 05/12/97

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: PAGE PURCELL & CO 5 EDWARD STREET BATH BA2 4DT

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED THE DIDSBURY TRUST CERTIFICATE ISSUED ON 16/02/98

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 05/12/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 ANNUAL RETURN MADE UP TO 05/12/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 ANNUAL RETURN MADE UP TO 05/12/94

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: PAGE PURCELL & CO 5 EDWARD STREET BATH BA2 4DT

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 05/12/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

02/11/932 November 1993 ANNUAL RETURN MADE UP TO 05/12/92

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 24 TAMES STREET WEST BATH AVON BA1 2BT

View Document

31/10/9231 October 1992 ANNUAL RETURN MADE UP TO 05/12/91

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: MR JOHN LINDLEY 16 ARLINGTON VILLAS CLIFTON BRISTOL BS8 2EL

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/12/895 December 1989 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