STANDBRIDGE LANE COMMUNITY DEVELOPMENT TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Andrew Steven Crone as a director on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Kevin Joseph Mccay as a director on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mrs Claire Marie Mccay as a director on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Simon John Fishwick as a director on 2025-05-06

View Document

13/05/2513 May 2025 Appointment of Mr Roger Green as a director on 2025-05-06

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Termination of appointment of Valerie Pawlowski as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Louise Michelle Harmsworth as a director on 2024-10-03

View Document

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

View Accounts

13/05/2413 May 2024 Appointment of Mr Kevin Michael Burbidge as a director on 2024-05-07

View Document

13/05/2413 May 2024 Appointment of Mr Andrew Steven Crone as a director on 2024-05-07

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Director's details changed for Monica Lavinia Graham on 2023-07-24

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Termination of appointment of Nadeem Ahmed as a director on 2023-05-20

View Document

06/07/236 July 2023 Termination of appointment of Joan Patricia Haywood as a director on 2023-07-05

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/07/236 July 2023 Registered office address changed from Standbridge Community Centre Standbridge Lane Wakefield West Yorkshire WF2 7NP to The Monica Graham Centre Standbridge Lane Wakefield WF2 7NP on 2023-07-06

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Appointment of Mrs Valerie Pawlowski as a director on 2022-05-10

View Document

12/05/2212 May 2022 Termination of appointment of Oshione Ekpeh as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mrs Joan Patricia Haywood as a director on 2022-05-10

View Document

12/05/2212 May 2022 Appointment of Mrs Louise Michelle Harmsworth as a director on 2022-05-10

View Document

12/05/2212 May 2022 Termination of appointment of Maureen Ann Mortimer as a director on 2022-05-10

View Document

12/05/2212 May 2022 Termination of appointment of Arinze Nwagwu as a director on 2022-05-10

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMED

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR ANDREW RICHARD HALL

View Document

05/02/205 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE HARMSWORTH

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/10/1826 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ARINZE NWAGWU

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS LOUISE MICHELLE HARMSWORTH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NOBLE

View Document

07/08/157 August 2015 31/07/15 NO MEMBER LIST

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR GLYNIS YATES

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN HAYWOOD

View Document

10/11/1410 November 2014 Registered office address changed from , 18 Russell Avenue, Hall Green, Wakefield, West Yorkshire, WF4 3LU to Standbridge Community Centre Standbridge Lane Wakefield West Yorkshire WF2 7NP on 2014-11-10

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 18 RUSSELL AVENUE HALL GREEN WAKEFIELD WEST YORKSHIRE WF4 3LU

View Document

05/08/145 August 2014 31/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AVRIL SOUTHWELL

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KAY COXON

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 31/07/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1315 July 2013 ADOPT ARTICLES 04/07/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM FORMER PRIMARY SCHOOL STANDBRIDGE LANE LETTLETHORPE WAKEFIELD WEST YORKSHIRE WF2 7NP

View Document

13/06/1313 June 2013 Registered office address changed from , Former Primary School Standbridge Lane, Lettlethorpe, Wakefield, West Yorkshire, WF2 7NP on 2013-06-13

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information