STURMINSTER NEWTON COMMUNITY LEARNING CENTRE

Company Documents

DateDescription
05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

20/02/2220 February 2022 Appointment of Dr Maurice James Perks as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mrs Catherine Thomas as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mr Geoffrey Johns as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mr Richard Buxton Brown as a director on 2022-02-15

View Document

20/02/2220 February 2022 Appointment of Mrs Lesley Louise Morrell as a director on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/08/2021 August 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR FELICITY HARRISON

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR IRIS CLARKE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHAPMAN

View Document

08/10/178 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN CHAPMAN

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RHYMES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WILTON

View Document

21/06/1621 June 2016 21/06/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID URMSTON

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JEAN WILTON / 01/08/2015

View Document

25/06/1525 June 2015 21/06/15 NO MEMBER LIST

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 21/06/14 NO MEMBER LIST

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DAVID URMSTON

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS IRIS CLARKE

View Document

26/06/1326 June 2013 21/06/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY LINDA WILTON

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS GILLIAN ANN CHAPMAN

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

26/06/1226 June 2012 21/06/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 21/06/11 NO MEMBER LIST

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 21/06/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN CHAPMAN / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR DAVID GEORGE SHEPHERD

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANN HARRISON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN WILTON / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RHYMES / 12/06/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MRS SALLY ELWYN GILLAM

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY HARRISON / 01/01/2008

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information