ST. RICHARD'S OUT OF SCHOOL CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-30

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR SHEILA HORRIDGE

View Document

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / HORRIDGE SHEILA / 29/07/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / HORRIDGE SHEILA / 29/07/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA PRESTON / 29/07/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PRESTON / 29/07/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH WENHAM / 29/07/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SHEILA HORRIDGE / 29/07/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM SANDY LANE SKELMERSDALE LANCASHIRE WN8 8LQ

View Document

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / LINDA PRESTON / 29/07/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH WENHAM / 29/07/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HOUSTON / 29/07/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HOUSTON / 22/05/2018

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA SHARKEY

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LINDA PRESTON

View Document

12/10/1512 October 2015 29/07/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 29/07/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS LISA SHARKEY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR HARTILL JANE

View Document

12/09/1312 September 2013 29/07/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 29/07/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 29/07/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARTILL JANE / 01/01/2010

View Document

08/10/108 October 2010 29/07/10 NO MEMBER LIST

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA PRESTON / 01/01/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORRIDGE SHEILA / 01/01/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HOUSTON / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DEBORAH HOUSTON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED HORRIDGE SHEILA

View Document

06/08/086 August 2008 DIRECTOR APPOINTED HARTILL JANE

View Document

06/08/086 August 2008 SECRETARY APPOINTED LINDA PRESTON

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM THE BRITTANIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY BRITANNIA COMPANY FORMATIONS LTD

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DEANSGATE COMPANY FORMATIONS LTD

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information