ST JOHN'S AND SPRING GROVE COMMUNITY ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Simon William Knox as a director on 2025-04-30

View Document

13/05/2513 May 2025 Director's details changed for Mr Simon Williams Knox on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Simon William Knox as a director on 2025-04-30

View Document

13/05/2513 May 2025 Director's details changed for Miss Bladish Kaur Dhaliwal on 2024-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Eleanor Catherine Stewart as a director on 2025-01-31

View Document

12/05/2512 May 2025 Termination of appointment of Natassia Ziyaara Bajzert as a director on 2025-01-31

View Document

12/05/2512 May 2025 Termination of appointment of Jacqueline Chapelow as a director on 2024-09-30

View Document

12/05/2512 May 2025 Appointment of Mr Simon Williams Knox as a director on 2025-04-30

View Document

12/05/2512 May 2025 Termination of appointment of Sairah Akhtar Ali as a director on 2024-09-30

View Document

12/05/2512 May 2025 Termination of appointment of Jennifer Valerie Swann as a director on 2024-09-30

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/08/2426 August 2024 Cessation of David John Fairweather as a person with significant control on 2024-01-31

View Document

26/08/2426 August 2024 Notification of a person with significant control statement

View Document

26/08/2426 August 2024 Cessation of Jennifer Valerie Swann as a person with significant control on 2024-01-31

View Document

04/07/244 July 2024 Cessation of Marion Edith Easton as a person with significant control on 2023-03-31

View Document

04/07/244 July 2024 Cessation of Thomas Alan Gillum as a person with significant control on 2023-03-31

View Document

03/07/243 July 2024 Director's details changed for Mrs Sairah Akhtar Ali on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mrs Sairah Akhtar Ali as a director on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Ms Eleanor Catherine Stewart as a director on 2024-05-01

View Document

17/06/2417 June 2024 Appointment of Mr Keith Joice as a director on 2024-05-01

View Document

17/06/2417 June 2024 Appointment of Mrs Natassia Ziyaara Bajzert as a director on 2024-05-01

View Document

30/05/2430 May 2024 Appointment of Miss Bladish Kaur Dhaliwal as a director on 2024-05-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

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

View Document

15/12/2215 December 2022 Termination of appointment of Marion Edith Easton as a director on 2022-12-07

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE CHAPLOW / 15/08/2020

View Document

15/08/2015 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE CHAPLOW / 15/08/2020

View Document

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

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE SWANN / 24/06/2019

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE SWANN / 24/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MRS JACQUELINE CHAPELOW

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED REV DAVID SAMUEL MACLURE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLUM

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/11/164 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 19/06/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 03/07/15 NO MEMBER LIST

View Document

01/01/151 January 2015 DIRECTOR APPOINTED MR DAVID JOHN FAIRWEATHER

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 03/07/14 NO MEMBER LIST

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED REVEREND THOMAS ALAN GILLUM

View Document

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

View Accounts

26/07/1326 July 2013 03/07/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 80 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6RU

View Document

18/07/1218 July 2012 03/07/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 03/07/11 NO MEMBER LIST

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION EDITH EASTON / 03/07/2010

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER VALERIE SWANN / 03/07/2010

View Document

27/07/1027 July 2010 03/07/10 NO MEMBER LIST

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR LONGLEY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY WALKER

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 03/07/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 03/07/06

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 03/07/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 03/07/03

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 03/07/02

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 03/07/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 ANNUAL RETURN MADE UP TO 03/07/00

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 ANNUAL RETURN MADE UP TO 03/07/99

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 Resolutions

View Document

15/09/9815 September 1998 Resolutions

View Document

15/09/9815 September 1998 CHARITY OBJECTS 03/09/98

View Document

09/07/989 July 1998 ANNUAL RETURN MADE UP TO 03/07/98

View Document

29/06/9829 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 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