SHIFNAL AND ALBRIGHTON CHRISTIAN YOUTH PROJECT

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/05/2531 May 2025 Termination of appointment of Michael William Shaw as a director on 2025-05-17

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

02/06/242 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/06/242 June 2024 Appointment of Mr David Philip Samuel as a director on 2024-05-22

View Document

20/03/2420 March 2024 Termination of appointment of Douglas William Hughes as a director on 2024-03-07

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Termination of appointment of Roger Bruce Balkwill as a director on 2022-09-21

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED REVEREND ROGER BRUCE BALKWILL

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORPE

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR RITA HENDRY

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR KEVIN LAWRENCE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR MICAEL WILLIAM SHAW

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN THORNEYCROFT

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS ALISON LANG

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / REVD MARY WADE / 31/07/2017

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRADSHAW

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHESHIRE

View Document

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE ANGELA CHATHAM / 19/01/2016

View Document

23/03/1623 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 07/01/16 NO MEMBER LIST

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED REVD CHARLOTTE AMY CHESHIRE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS RITA HENDRY

View Document

23/08/1523 August 2015 DIRECTOR APPOINTED MR DOUGLAS WILLIAM HUGHES

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SAMUEL

View Document

23/08/1523 August 2015 SECRETARY APPOINTED MR JOHN THORNEYCROFT

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLEAN

View Document

25/03/1525 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 07/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED REVD MARY WADE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WARREN

View Document

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 07/01/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BRADSHAW

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER WALKER

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH DOUGLAS

View Document

15/08/1315 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/1315 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 ALTER MEM AND ARTS 29/07/2013

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED SHIFNAL AND ALBRIGHTON YOUTH FOR CHRIST LTD CERTIFICATE ISSUED ON 13/08/13

View Document

13/08/1313 August 2013 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES LUSK

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR DAVID SAMUEL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LUSK

View Document

27/02/1327 February 2013 07/01/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O L. A. WARRILOW ST. MARY'S CHURCH CENTRE VICARAGE FIELDS HIGH ST ALBRIGHTON WOLVERHAMPTON WV7 3EQ ENGLAND

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ISHERWOOD

View Document

03/10/123 October 2012 DIRECTOR APPOINTED DAVID SAMUEL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD WARRILOW

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR JAMES PAUL LUSK

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MALCOLM MACLEAN

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY LEONARD WARRILOW

View Document

16/05/1216 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 07/01/12 NO MEMBER LIST

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ST. MARY'S CHURCH CENTRE HIGH ST ALBRIGHTON WOLVERHAMPTON WV7 3EQ ENGLAND

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHIFNAL AND ALBRIGHTON YOUTH FOR CHRIST LTD

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 4 OLD WORCESTER ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3EZ

View Document

19/04/1119 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 07/01/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED REVEREND GILLIAN WARREN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY ALLEN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY RUTH DOUGLAS

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR LEONARD ALBERT WARRILOW

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MRS GRACE ANGELA CHATHAM

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR LEONARD ALBERT WARRILOW

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BALKWILL

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR APPOINTED SHIFNAL AND ALBRIGHTON YOUTH FOR CHRIST LTD

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUME

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH INGELA ASTRID DOUGLAS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROGER BRUCE BALKWILL / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD CHRISTOPHER DAVID CHARLES THORPE / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL LUSK / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ISHERWOOD / 22/01/2010

View Document

22/01/1022 January 2010 07/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY WILLIAM HAROLD ALLEN / 22/01/2010

View Document

21/09/0921 September 2009 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

15/09/0915 September 2009 SECRETARY APPOINTED RUTH INGELA ASTRID DOUGLAS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE GRAIN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JOHN HUME

View Document

04/04/094 April 2009 DIRECTOR APPOINTED REVEREND ROGER BRUCE BALWILL

View Document

04/04/094 April 2009 DIRECTOR APPOINTED REVD CHRISTOPHER DAVID CHARLES THORPE

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JENNIFER MARY ISHERWOOD

View Document

04/04/094 April 2009 DIRECTOR APPOINTED HARVEY WILLIAM HAROLD ALLEN

View Document

07/01/097 January 2009 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