ST PETER'S COLLEGE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Appointment of Mr Simon Terry Jones as a director on 2024-10-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/11/2322 November 2023 Accounts for a small company made up to 2023-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/06/2320 June 2023 Notification of Judith Ruth Buchanan as a person with significant control on 2023-05-15

View Document

20/06/2320 June 2023 Termination of appointment of Douglas Alexander Shaw as a director on 2023-05-15

View Document

20/06/2320 June 2023 Cessation of Douglas Alexander Shaw as a person with significant control on 2023-05-15

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/09/2029 September 2020 CESSATION OF MARK DAMAZER AS A PSC

View Document

29/09/2029 September 2020 SECRETARY APPOINTED MRS KATHRYN DAISY MARSHALL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HANKS

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR RICHARD HARDING

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAMAZER

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED PROFESSOR JUDITH BUCHANAN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID DAMAZER / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER SHAW

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS SHAW

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAMAZER / 20/02/2019

View Document

20/02/1920 February 2019 CESSATION OF JAMES MUNGO MURRAY GRAHAM AS A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 PREVSHO FROM 30/09/2017 TO 31/07/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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