ST GABRIEL'S AREA PARTNERSHIP ENABLING PLAY AND LEARNING FOR EVERYONE LTD.

Company Documents

DateDescription
08/08/258 August 2025 Termination of appointment of Janice Shearon as a secretary on 2025-08-01

View Document

08/08/258 August 2025 Termination of appointment of Christine Mary Birkett as a director on 2025-08-01

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

18/11/2418 November 2024 Appointment of Mrs Janice Shearon as a director on 2024-11-06

View Document

18/11/2418 November 2024 Termination of appointment of Brenda Margaret Williams as a director on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Rev Lynne Connolly as a director on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Mr James Shearon as a director on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Mrs Janice Shearon as a secretary on 2024-11-06

View Document

18/11/2418 November 2024 Appointment of Rev Kimberley Mannings as a director on 2024-11-06

View Document

13/08/2413 August 2024 Termination of appointment of Brenda Margaret Williams as a secretary on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Trevor Williams as a director on 2024-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS CHRISTINE MARY BIRKETT

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR KEITH WILLIAM BIRKETT

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/12/149 December 2014 03/12/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 03/12/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 03/12/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 SAIL ADDRESS CREATED

View Document

07/12/117 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/117 December 2011 03/12/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE HEDGES

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 03/12/10 NO MEMBER LIST

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 03/12/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MALCOLM ROGERS / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARGARET WILLIAMS / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVANS EDWARD / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLLR JOANNE RAY HEDGES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MIMNAGH / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAMS / 08/12/2009

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 03/12/08

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HEDGES / 03/12/2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA WILLIAMS / 03/12/2008

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 ST. GABRIEL'S C COMMUNITY CENTRE HALL LANE HUYTON MERSEYSIDE L36 6AZ

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 03/12/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 ANNUAL RETURN MADE UP TO 03/12/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 03/12/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 ANNUAL RETURN MADE UP TO 03/12/02

View Document

26/09/0226 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 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