ST JOHN THE BAPTIST (PETERBOROUGH) DEVELOPMENT C.I.C.

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Appointment of Sarah Georgina Louise Wilson as a director on 2023-09-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

04/03/244 March 2024 Appointment of Giuseppe Cipriano as a director on 2023-09-29

View Document

04/03/244 March 2024 Director's details changed for Mr Alun Meirion Williams on 2024-03-04

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Michelle Aleysha Caron Dalliston on 2023-03-03

View Document

13/04/2313 April 2023 Termination of appointment of Stephen Paul Allen as a director on 2023-03-20

View Document

13/04/2313 April 2023 Termination of appointment of Graham Peter Casey as a director on 2023-03-17

View Document

13/04/2313 April 2023 Appointment of Michelle Aleysha Caron Dalliston as a director on 2023-03-03

View Document

13/04/2313 April 2023 Appointment of Mr Ishfaq Hussain as a director on 2023-03-03

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-09-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR STEPHEN PAUL ALLEN

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE JOYCE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS JUNE MARY BULL

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWYER

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR RICHARD JAMES HUNT

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ORME

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE NEIL MORTON / 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JOYCE / 17/03/2017

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROYLE

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR STUART DAVID ORME

View Document

23/03/1623 March 2016 21/02/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR STEPHEN PAUL BOWYER

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 21/02/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ALUN MEIRION WILLIAMS

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MARK JOHN ROYLE

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

19/03/1419 March 2014 21/02/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 21/02/13 NO MEMBER LIST

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED CANON IAN BLACK

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR GRAHAM PETER CASEY

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON STEELE

View Document

19/03/1219 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

13/03/1213 March 2012 21/02/12 NO MEMBER LIST

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED ANNETTE JOYCE

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE JOYCE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON MCLEAN

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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