SOUTH WEST COMMUNITY CHAPLAINCY LIMITED

06132161
EXETER COMMUNITY CENTRE 17 ST. DAVIDS HILL EXETER ENGLAND EX4 3RG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Sep 2024 officers Termination of appointment of director (John Robinson) 1 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 16 Buy now
26 Sep 2023 officers Termination of appointment of director (Carol Lamb) 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Sophie Helen Giles) 1 Buy now
20 Jul 2023 officers Appointment of director (Mr Paul Douglas) 2 Buy now
28 Apr 2023 officers Appointment of director (Reverend Peter Martyn Beacham) 2 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 officers Termination of appointment of director (Matthew Devlin) 1 Buy now
15 Sep 2022 accounts Annual Accounts 14 Buy now
23 May 2022 officers Change of particulars for director (Mr John Mosford Wiseman) 2 Buy now
12 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 officers Appointment of secretary (Mrs Catherine Jerrard) 2 Buy now
21 Feb 2022 officers Termination of appointment of secretary (Matthew Devlin) 1 Buy now
21 Feb 2022 officers Appointment of director (Revd Margaret Ann Stirling Troy) 2 Buy now
18 Nov 2021 officers Appointment of director (Mrs Sophie Helen Giles) 2 Buy now
15 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Nov 2021 incorporation Memorandum Articles 16 Buy now
03 Nov 2021 resolution Resolution 1 Buy now
27 Aug 2021 accounts Annual Accounts 13 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Termination of appointment of director (John Robert Peel) 1 Buy now
04 Sep 2020 officers Change of particulars for director (Mrs Elizabeth Jane Cottingham) 2 Buy now
04 Aug 2020 accounts Annual Accounts 12 Buy now
29 May 2020 officers Termination of appointment of director (Trevor Cyril Bailey) 1 Buy now
14 Apr 2020 officers Appointment of director (Mr Nicholas Anthony Day) 2 Buy now
14 Apr 2020 officers Appointment of director (Mr Trevor Cyril Bailey) 2 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 12 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 officers Termination of appointment of director (Dennis Stewart King) 1 Buy now
09 Aug 2018 accounts Annual Accounts 12 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 accounts Annual Accounts 13 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 officers Appointment of director (Mr John Robert Peel) 2 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 accounts Annual Accounts 14 Buy now
09 Jun 2016 officers Change of particulars for director (Mrs Carol Lamb) 2 Buy now
08 Jun 2016 officers Change of particulars for director (The Honourable Matthew Devlin) 2 Buy now
08 Jun 2016 officers Change of particulars for director (The Honourable Matthew Devlin) 2 Buy now
08 Jun 2016 officers Change of particulars for director (Mrs Carol Lamb) 2 Buy now
23 May 2016 officers Termination of appointment of director (Catherine Matlock) 1 Buy now
11 Mar 2016 annual-return Annual Return 6 Buy now
11 Mar 2016 officers Change of particulars for director (The Honourable Matthew Devlin) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mr John Robinson) 2 Buy now
30 Nov 2015 officers Change of particulars for secretary (The Honourable Matthew Devlin) 1 Buy now
30 Nov 2015 officers Appointment of director (Mr John Robinson) 2 Buy now
12 Aug 2015 accounts Annual Accounts 13 Buy now
05 Mar 2015 annual-return Annual Return 7 Buy now
05 Mar 2015 officers Change of particulars for director (Dennis Stewart King) 2 Buy now
05 Mar 2015 officers Change of particulars for director (John Mosford Wiseman) 2 Buy now
26 Feb 2015 officers Appointment of director (Miss Catherine Matlock) 2 Buy now
18 Sep 2014 accounts Annual Accounts 12 Buy now
26 Mar 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 officers Termination of appointment of director (Robert Fenwick) 1 Buy now
14 Aug 2013 accounts Annual Accounts 11 Buy now
13 Aug 2013 officers Termination of appointment of director (Christine Curd) 1 Buy now
08 Mar 2013 annual-return Annual Return 9 Buy now
03 Jan 2013 accounts Annual Accounts 11 Buy now
03 Dec 2012 officers Appointment of director (Mrs Carol Lamb) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Adrian Slade) 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Martin Goss) 1 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 annual-return Annual Return 10 Buy now
06 Dec 2011 officers Termination of appointment of director (Catherine Jerrard) 1 Buy now
11 Nov 2011 officers Appointment of director (Rev Prebendary Christine Veronica Curd) 2 Buy now
23 Aug 2011 accounts Annual Accounts 11 Buy now
19 Aug 2011 officers Change of particulars for secretary (The Honourable Matthew Devlin) 2 Buy now
05 Jul 2011 officers Termination of appointment of director (Stephen Norris) 1 Buy now
23 Mar 2011 annual-return Annual Return 11 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2011 officers Appointment of director (Mr Robert John Fenwick) 2 Buy now
28 Jul 2010 accounts Annual Accounts 11 Buy now
13 May 2010 officers Termination of appointment of director (Joanna Bound) 1 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
14 Apr 2010 officers Change of particulars for director (Stephen Norris) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Adrian Barrie Slade) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Joanna Mary Bound) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Catherine Jerrard) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Elizabeth Cottingham) 2 Buy now
14 Apr 2010 officers Change of particulars for director (John Mosford Wiseman) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Dennis Stewart King) 2 Buy now
14 Apr 2010 officers Change of particulars for director (The Honourable Matthew Devlin) 2 Buy now
01 Dec 2009 accounts Annual Accounts 11 Buy now
16 Nov 2009 officers Appointment of director (John Mosford Wiseman) 4 Buy now
07 May 2009 officers Appointment terminated director adnan al-daini 1 Buy now
17 Mar 2009 incorporation Memorandum Articles 17 Buy now
17 Mar 2009 resolution Resolution 1 Buy now
04 Mar 2009 annual-return Annual return made up to 01/03/09 5 Buy now
30 Dec 2008 accounts Annual Accounts 10 Buy now
29 Sep 2008 resolution Resolution 20 Buy now
29 Jul 2008 officers Appointment terminated secretary catherine jerrard 1 Buy now
29 Jul 2008 officers Secretary appointed the honourable matthew devlin 2 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 38 sydenham villas road cheltenham GL52 6DZ 1 Buy now
23 Jul 2008 officers Director appointed elizabeth cottingham 2 Buy now
23 Jul 2008 officers Director appointed dennis stewart king 2 Buy now
23 Jul 2008 officers Director appointed dr adnan al-daini 2 Buy now