ST JOHNS DEVELOPMENT FUND LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Termination of appointment of Philip Welsh as a director on 2023-10-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Carole Tyler as a director on 2023-10-01

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Director's details changed for Dr Thomas William Ward on 2023-08-31

View Document

31/08/2331 August 2023 Secretary's details changed for Deborah Stuart Wood on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Carole Tyler on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Philip Welsh on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Rev Andrew James Dykes on 2023-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Director's details changed for Carole Tyler on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Rev Andrew James Dykes as a director on 2021-10-12

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN HASKETT / 28/02/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEPHEN IAN HASKETT

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE TYLER / 01/01/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CONNOLLY

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS WILLIAM WARD / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WELSH / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STUART WOOD / 01/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 06/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 06/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 06/01/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA BUMBY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 06/01/13 NO MEMBER LIST

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 06/01/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RP

View Document

14/04/1114 April 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 06/01/11 NO MEMBER LIST

View Document

13/01/1013 January 2010 06/01/10 NO MEMBER LIST

View Document

04/08/094 August 2009 DIRECTOR APPOINTED REVD DANIEL CONNOLLY

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

21/07/0721 July 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 261 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

06/01/036 January 2003 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