YOUTH MINISTRY COMMERCIAL LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/02/2523 February 2025 Director's details changed for Mr Eamonn Michael Donnelly on 2025-02-20

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/06/242 June 2024 Appointment of Mrs Catherine Margaret Craig as a director on 2024-05-01

View Document

04/05/244 May 2024 Termination of appointment of Deborah Marie Fox as a director on 2024-01-31

View Document

04/05/244 May 2024 Appointment of Ms Elspeth Fiona Gordon Standfield as a director on 2024-05-01

View Document

04/05/244 May 2024 Appointment of Ms Elspeth Fiona Gordon Standfield as a secretary on 2024-05-01

View Document

04/05/244 May 2024 Termination of appointment of William Michael Howard as a secretary on 2024-05-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of David Christopher John Leane as a director on 2023-11-24

View Document

25/07/2325 July 2023 Appointment of Mr Eamonn Michael Donnelly as a director on 2023-07-24

View Document

13/07/2313 July 2023 Appointment of Reverend Father Mark Anthony Millward as a director on 2023-07-01

View Document

06/06/236 June 2023 Termination of appointment of Andrew James Faley as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Simon Lerche as a director on 2023-05-31

View Document

06/06/236 June 2023 Appointment of Ms Carol Lawrence as a director on 2023-05-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRYDEN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM DIOCESAN YOUTH VILLAGE ALLENSFORD CONSETT COUNTY DURHAM DH8 9BA

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD LAVENDER

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BATTELL

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE LAVELLE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BATTELL

View Document

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

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ST VINCENT'S OFFICES ST CUTHBERT'S HOUSE WEST ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE15 7PY ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MISS ANNE MARIE LAVELLE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR JOHN MARTIN FOSTER

View Document

07/03/137 March 2013 DIRECTOR APPOINTED REV CHRISTOPHER STUART WARREN

View Document

07/03/137 March 2013 DIRECTOR APPOINTED REV THOMAS JAMES MCHALE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED REV GERARD LAVENDER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SMITH

View Document

06/03/136 March 2013 DIRECTOR APPOINTED SISTER VICTORIA BATTELL

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR PAUL HENDERSON

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR WILLIAM JOSEPH DRYDEN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR WILLIAM MICHAEL HOWARD

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS CUNNINGHAM

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN SMITH

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR WILLIAM MICHAEL HOWARD

View Document

04/01/134 January 2013 COMPANY NAME CHANGED H & N TRADING LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY SMITH / 01/11/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CUNNINGHAM / 01/04/2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DUNN

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM ST VINCENT'S OFFICES ST CUTHBERT'S HOUSE WEST ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE15 7PY

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: ST VINCENT'S THE ROMAN WAY WEST DENTON NEWCASTLE UPON TYNE NE15 7LT

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 EXEMPTION FROM APPOINTING AUDITORS 27/04/00

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 S252 DISP LAYING ACC 27/04/99

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/05/995 May 1999 EXEMPTION FROM APPOINTING AUDITORS 27/04/99

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 ADOPT MEM AND ARTS 29/04/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 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