ST LUKE'S GRIMETHORPE FUND

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

04/03/144 March 2014 03/03/14 NO MEMBER LIST

View Document

30/12/1330 December 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

13/03/1313 March 2013 03/03/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 03/03/12 NO MEMBER LIST

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 03/03/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 APPOINT PERSON AS SECRETARY

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR LISA SARGESSON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GADDES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA GOYENECHEA

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PUGH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MURRELL

View Document

12/05/1112 May 2011 SECRETARY APPOINTED HONORARY SECRETARY JOHN NEIL THOMAS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MURRELL

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MURRELL

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PUGH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL SYKES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GADDES

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 03/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 01/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CAROLINE SYKES / 14/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA GOYENECHEA / 15/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GADDES / 12/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BAILEY / 01/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILDRED BERYL SARGESSON / 20/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PUGH / 02/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ERIC ROSCOE / 14/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SARGESSON / 15/12/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER NEEDHAM / 10/12/2009

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 03/03/09

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM ST. LUKES CHURCH HIGH STREET, GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7JA

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 03/03/08

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOLMES

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 03/03/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 03/03/06

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 03/03/05

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 03/03/04

View Document

03/03/033 March 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