YOUTH MINISTRY COMMERCIAL LTD

03554835
EMMAUS VILLAGE PEMBERTON ROAD ALLENSFORD CONSETT DH8 9BA

Documents

Documents
Date Category Description Pages
02 Jun 2024 officers Appointment of director (Mrs Catherine Margaret Craig) 2 Buy now
04 May 2024 officers Termination of appointment of director (Deborah Marie Fox) 1 Buy now
04 May 2024 officers Appointment of secretary (Ms Elspeth Fiona Gordon Standfield) 2 Buy now
04 May 2024 officers Appointment of director (Ms Elspeth Fiona Gordon Standfield) 2 Buy now
04 May 2024 officers Termination of appointment of secretary (William Michael Howard) 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
01 Dec 2023 officers Termination of appointment of director (David Christopher John Leane) 1 Buy now
25 Jul 2023 officers Appointment of director (Mr Eamonn Michael Donnelly) 2 Buy now
13 Jul 2023 officers Appointment of director (Reverend Father Mark Anthony Millward) 2 Buy now
06 Jun 2023 officers Appointment of director (Ms Carol Lawrence) 2 Buy now
06 Jun 2023 officers Termination of appointment of director (Simon Lerche) 1 Buy now
06 Jun 2023 officers Termination of appointment of director (Andrew James Faley) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 2 Buy now
15 Jul 2022 officers Termination of appointment of director (Dermott James Donnelly) 1 Buy now
08 Jun 2022 officers Appointment of director (Sr Josepha Kathleen Matthews) 2 Buy now
08 Jun 2022 officers Appointment of director (Reverend Father Dermott James Donnelly) 2 Buy now
08 Jun 2022 officers Appointment of director (Reverend Father Simon Lerche) 2 Buy now
08 Jun 2022 officers Appointment of director (Reverend Monsignor Andrew James Faley) 2 Buy now
07 Jun 2022 officers Appointment of director (Dame Maura Regan) 2 Buy now
07 Jun 2022 officers Appointment of director (Ms Deborah Marie Fox) 2 Buy now
07 Jun 2022 officers Appointment of director (Mr David Christopher John Leane) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Christopher Stuart Warren) 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Thomas James Mchale) 1 Buy now
07 Jun 2022 officers Appointment of director (Dr Seamus Gerard O'neill) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (John Martin Foster) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2021 accounts Annual Accounts 2 Buy now
03 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
02 May 2018 officers Termination of appointment of director (Paul Henderson) 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Termination of appointment of director (William Joseph Dryden) 1 Buy now
26 Jan 2017 accounts Annual Accounts 2 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 officers Termination of appointment of director (Gerard Lavender) 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Anne Lavelle) 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Victoria Battell) 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Victoria Battell) 1 Buy now
24 Feb 2014 accounts Annual Accounts 2 Buy now
07 May 2013 annual-return Annual Return 7 Buy now
07 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 officers Appointment of director (Miss Anne Marie Lavelle) 2 Buy now
07 Mar 2013 officers Appointment of director (Rev Christopher Stuart Warren) 2 Buy now
07 Mar 2013 officers Appointment of director (Rev Thomas James Mchale) 2 Buy now
07 Mar 2013 officers Appointment of director (Mr John Martin Foster) 2 Buy now
07 Mar 2013 officers Appointment of director (Rev Gerard Lavender) 2 Buy now
06 Mar 2013 officers Appointment of director (Mr William Joseph Dryden) 2 Buy now
06 Mar 2013 officers Appointment of director (Sister Victoria Battell) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Kathleen Smith) 1 Buy now
06 Mar 2013 officers Appointment of director (Mr Paul Henderson) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Seamus Cunningham) 1 Buy now
06 Mar 2013 officers Appointment of secretary (Mr William Michael Howard) 1 Buy now
06 Mar 2013 officers Appointment of director (Mr William Michael Howard) 2 Buy now
06 Mar 2013 officers Termination of appointment of secretary (Kathleen Smith) 1 Buy now
04 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Mrs Kathleen Mary Smith) 2 Buy now
06 May 2010 officers Change of particulars for director (Seamus Cunningham) 2 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
21 May 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
02 May 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
01 May 2008 address 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 1 Buy now
01 May 2008 accounts Annual Accounts 2 Buy now
01 May 2008 address Location of register of members 1 Buy now
01 May 2008 address Location of debenture register 1 Buy now
01 May 2008 officers Appointment terminated director kevin dunn 1 Buy now
17 May 2007 accounts Annual Accounts 2 Buy now
17 May 2007 annual-return Return made up to 29/04/07; full list of members 3 Buy now
17 May 2007 officers Director resigned 1 Buy now
05 Jun 2006 accounts Annual Accounts 4 Buy now
17 May 2006 annual-return Return made up to 29/04/06; full list of members 3 Buy now
26 May 2005 accounts Annual Accounts 4 Buy now
24 May 2005 annual-return Return made up to 29/04/05; full list of members 3 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
24 May 2004 accounts Annual Accounts 4 Buy now
18 May 2004 annual-return Return made up to 29/04/04; full list of members 9 Buy now
11 Nov 2003 accounts Annual Accounts 4 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: st vincent's the roman way west denton newcastle upon tyne NE15 7LT 1 Buy now
03 Jun 2003 annual-return Return made up to 29/04/03; full list of members 9 Buy now
27 Jan 2003 accounts Annual Accounts 4 Buy now
02 Jun 2002 annual-return Return made up to 29/04/02; full list of members 9 Buy now