ALL SAINTS HATCHAM COMMUNITY CENTRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Anna Jones-Nelson as a director on 2025-01-15

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/11/2311 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Ms Anna Jones-Nelson as a director on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Mr Dunstan Vincent as a director on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Ms Ekaete Dorcas Atti as a director on 2023-11-08

View Document

07/09/237 September 2023 Termination of appointment of Jumoke Folake Ogidan as a director on 2023-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Carolyn Dealey as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Lily Sarah Branch David as a director on 2022-01-18

View Document

05/12/215 December 2021 Termination of appointment of Sabina Masimova as a secretary on 2021-11-22

View Document

05/12/215 December 2021 Appointment of Reverend Grant Bolton-Debbage as a secretary on 2021-11-22

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY SARAH BRANCH DAVID / 20/04/2021

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 DIRECTOR APPOINTED MISS CAROLYN DEALEY

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR MURIEL WHITE

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED REVD GRANT BOLTON-DEBBAGE

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE WILLIAMS

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/04/1927 April 2019 ADOPT ARTICLES 03/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 ADOPT ARTICLES 19/12/2018

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MISS LILY SARAH BRANCH DAVID

View Document

05/01/195 January 2019 CESSATION OF EDWIN HINDLE COX AS A PSC

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY OWEN BEAMENT

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR MAURICE PONSFORD WILLIAMS

View Document

05/01/195 January 2019 DIRECTOR APPOINTED REVD JOHN ANGUS FRAME GALBRAITH

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN BEAMENT

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUDLOW

View Document

05/01/195 January 2019 SECRETARY APPOINTED MRS SABINA MASIMOVA

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN COX

View Document

05/01/195 January 2019 CESSATION OF OWEN JOHN BEAMENT AS A PSC

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREY NODEN WEBSTER

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR ROBERT LUDLOW

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS JUMOKE FOLAKE OGIDAN

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM ALL SAINTS CENTRE 105 NEW CROSS ROAD LONDON SE14 5DJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 27/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 27/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR PINKY SIDHU

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL WHITE / 05/01/2014

View Document

26/05/1426 May 2014 27/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1328 December 2013 DIRECTOR APPOINTED MS PINKY JASJIT SIDHU

View Document

18/06/1318 June 2013 27/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/05/1213 May 2012 27/04/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PETER ANDREY NODEN WEBSTER

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MS YVONNE MCFARLANE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS MURIEL WHITE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

10/08/1110 August 2011 ADOPT ARTICLES 31/07/2011

View Document

05/05/115 May 2011 27/04/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 ADOPT ARTICLES 14/11/2010

View Document

27/04/1027 April 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