ST. MARK'S COMMUNITY ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/01/1629 January 2016 05/01/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 05/01/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 05/01/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIXON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED FATHER ANTHONY GORDON CURTIS

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS LEONORA STOREY

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 05/01/13 NO MEMBER LIST

View Document

16/11/1216 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1216 November 2012 ARTICLES OF ASSOCIATION

View Document

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

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER APPLEBY

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM ST. MARKS VICARAGE BRENKLEY AVENUE SHIREMOOR TYNE AND WEAR NE27 0PP

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 54 PARK LANE SHIREMOOR NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0TJ ENGLAND

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

02/02/122 February 2012 05/01/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Document

26/05/1026 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/105 January 2010 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