ST.ANNE'S COMMUNITY HALL ASSOCIATION

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/02/2421 February 2024 Appointment of Mrs Natalie Sommers as a director on 2024-01-24

View Document

20/02/2420 February 2024 Termination of appointment of Melvin Stuart White as a director on 2023-06-13

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr Paul Edward Smith as a director on 2020-11-26

View Document

17/02/2217 February 2022 Appointment of Mr Melvin Stuart White as a director on 2020-11-24

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN GAIK CHOON CHUAH / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ELIZABETH BOWIS / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAIK CHOON CHUAH / 31/01/2017

View Document

25/10/1625 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/02/1614 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/02/1614 February 2016 14/02/16 NO MEMBER LIST

View Document

06/09/156 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 14/02/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 14/02/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 14/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM OAKTREE CENTRE 252 HARWICH ROAD COLCHESTER ESSEX CO4 3DH UNITED KINGDOM

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 14/02/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE COOK

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM OAK TREE CENTRE 252 HARWICH ROAD COLCHESTER ESSEX CO4 3DH ENGLAND

View Document

25/02/1125 February 2011 14/02/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1024 February 2010 14/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RICHARD COOK / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE ELIZABETH BOWIS / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOGG / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAIK CHOON CHUAH / 01/01/2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM OAK TREE CENTRE, 252 HARWICH ROAD, COLCHESTER ESSEX CO4 3DH

View Document

21/03/0921 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOGG / 01/02/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN CHUAH / 01/02/2009

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DERRICK FAIRBROTHER

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/10/087 October 2008 ADOPT ARTICLES 12/08/2008

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED ST. ANNE'S COMMUNITY HALL ASSOCI ATION LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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