SALTBURN CHRISTIAN PROJECTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Termination of appointment of Charlotte Grace Johnson as a director on 2024-10-28

View Document

26/10/2426 October 2024 Appointment of Miss Charlotte Grace Johnson as a director on 2024-10-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

18/05/2418 May 2024 Termination of appointment of John Henry as a director on 2024-05-18

View Document

18/05/2418 May 2024 Cessation of John Henry as a person with significant control on 2024-05-18

View Document

09/11/239 November 2023 Appointment of Mrs Allison Agnes Noel as a director on 2023-11-09

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Appointment of Mrs Mary Agnes Sproxton as a director on 2023-11-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-05-31

View Document

21/01/2321 January 2023 Director's details changed for Mr Gladwyn Butler-Jones on 2022-07-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 14-16 DESTINATIONS STATION STREET SALTBURN-BY-THE-SEA CLEVELAND TS12 1AE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVE FINDLAY

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CESSATION OF CHRISTINE HELENA HARBOTTLE AS A PSC

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED REVEREND JOHN HENRY

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARBOTTLE

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR RICHARD JOHN SMELT

View Document

22/11/1822 November 2018 CESSATION OF RICHARD JOHN SMELT AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SMELT

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MCGARRITY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD MORRIS

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH PATRICK

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED REVEREND CHRISTINE HELENA HARBOTTLE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN PATRICK

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD MORRIS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 18/05/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS KAREN MCGARRITY

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE SCOTT

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED REVEREND HAROLD BARRIE MORRIS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDDY

View Document

25/06/1525 June 2015 18/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY FLECK / 21/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 2 STATION BUILDING STATION SQUARE SALTBURN BY THE SEA CLEVELAND TS12 1AQ

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED REVEREND ADAM MICHAEL FREDERICK REED

View Document

20/05/1420 May 2014 18/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN VAYRO

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 14-16 DESTINATIONS STATION STREET SALTBURN-BY-THE-SEA CLEVELAND TS12 1AE ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 18/05/13 NO MEMBER LIST

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 18/05/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GUY DONEGAN CROSS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED REV'D ADAM MICHAEL FREDERICK REED

View Document

03/01/123 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 18/05/11 NO MEMBER LIST

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMOLDBY

View Document

02/02/112 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER THACKRAY EDDY / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK / 18/05/2010

View Document

06/06/106 June 2010 18/05/10 NO MEMBER LIST

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE SCOTT / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV GUY WILLIAM DONEGAN CROSS / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE ANNE FINDLAY / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK GARDINER / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH PATRICK / 18/05/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIMOLDBY / 18/05/2010

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

01/02/091 February 2009 DIRECTOR APPOINTED DAVID JOHN GRIMOLDBY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED REV CHRISTOPHER THACKRAY EDDY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JULIE ANN SCOTT LOGGED FORM

View Document

04/01/094 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOOCOCK

View Document

04/01/094 January 2009 DIRECTOR APPOINTED MRS JULIE ANNE SCOTT

View Document

22/12/0822 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: HAWTHORN HOUSE ALBION TERRACE SALTBURN CLEVELAND TS12 1LT

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 15 MILTON STREET SALTBURN CLEVELAND TS12 1DH

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 15 MILTON STREET SALTBURN TS12 1DH

View Document

31/05/0131 May 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0022 March 2000 ALTERARTICLES02/02/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

18/05/9818 May 1998 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