ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEILD

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM SAINT BEDE'S HOUSE MORTON PARK DARLINGTON DURHAM DL1 4XZ

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 SECRETARY APPOINTED BROTHER MALACHY BRANNIGAN

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED BROTHER JOHN LENNON

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEILD

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR WILLIAM FORKAN

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNS

View Document

28/10/1328 October 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED BROTHER MICHAEL KEARNS

View Document

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY APPOINTED BROTHER MICHAEL JOHN NEILD

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED BROTHER ROBERT MOORE

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK BARNISH

View Document

01/07/131 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK BARNISH / 31/08/2012

View Document

19/09/1219 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

13/03/1213 March 2012 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED BROTHER MICHAEL JOHN NEILD

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MARK BARNISH

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 19/08/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY BARBARA COOPER

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SAINT BEDE'S HOUSE MORTON PARK DARLINGTON DURHAM DL1 4XZ

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/083 March 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35-36 BLACKWELLGATE DARLINGTON COUNTY DURHAM DL1 5HW

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: PROVINCIAL CURIA ST CLARES ST. JOHN OF GOD HOSPITAL SCORTON RICHMOND NORTH YORKSHIRE DL10 6EB

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: ROCKCLIFFE PARK HURWORTH PLACE DARLINGTON CO DURHAM DL2 2BP

View Document

06/04/926 April 1992 ALTER MEM AND ARTS 18/02/92

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information