ST CHAD'S COMMUNITY PROJECT

Company Documents

DateDescription
21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Bob Cooper as a director on 2024-03-05

View Document

05/04/245 April 2024 Termination of appointment of Valerie Barron as a director on 2024-03-04

View Document

05/04/245 April 2024 Termination of appointment of Lesya Bourn as a director on 2024-03-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Notification of a person with significant control statement

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Cessation of Robert Gerard Cooper as a person with significant control on 2022-09-21

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Mrs Judith Wood Archer as a director on 2021-11-02

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARRIET MITCHESON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHINSON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHINSON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARRIET MITCHESON

View Document

22/01/1522 January 2015 05/01/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
21 LIDDELL TERRACE
BENSHAM
GATESHEAD
TYNE & WEAR
NE8 1YL

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ALTON

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 05/01/14 NO MEMBER LIST

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR PAUL ALAN ALTON

View Document

07/01/137 January 2013 05/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS ELISABETH BRYANT

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS LESYA BOURN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS VALERIE BARRON

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS MARGARET O'HARA

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBSON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER BRAMWELL

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MISS ABIGAIL JOANNE BICK

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE NORTHMORE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY THOMPSON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY SALLY THOMPSON

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 05/01/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED REVD DR. MARGARET MARY GILLEY

View Document

06/01/116 January 2011 05/01/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY ROBSON / 05/01/2010

View Document

05/01/105 January 2010 05/01/10 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JOANNE BICK / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BRAMWELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA NORTHMORE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOSEPH MITCHINSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY THOMPSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET MITCHESON / 05/01/2010

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARC PALMER

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MISS ABIGAIL JOANNE BICK

View Document

17/03/0917 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET WOOD

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 ST. CHADS COMMUNITY PROJECT DUNSMUIR GROVE GATESHEAD TYNE & WEAR NE8 4QL

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 05/01/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 05/01/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 ANNUAL RETURN MADE UP TO 05/01/04

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 05/01/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 05/01/02

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

31/07/0131 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information