BERMONDSEY VILLAGE HALL TRUST

03890266
KIRBY GROVE SOUTHWARK LONDON SE1 3TD

Documents

Documents
Date Category Description Pages
23 Dec 2023 accounts Annual Accounts 9 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 8 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 accounts Annual Accounts 9 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 accounts Annual Accounts 9 Buy now
10 Dec 2015 officers Termination of appointment of secretary (Barry Edward Barnard) 1 Buy now
10 Dec 2015 officers Termination of appointment of secretary (Barry Edward Barnard) 1 Buy now
25 Jan 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 9 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 officers Termination of appointment of director (Pauline Wakeman) 1 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 officers Termination of appointment of director (Solomon Wifa) 2 Buy now
02 Feb 2011 accounts Annual Accounts 11 Buy now
17 Mar 2010 accounts Annual Accounts 12 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Shirley King) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Ms Pauline Elizabeth Wakeman) 2 Buy now
17 Mar 2009 accounts Annual Accounts 12 Buy now
13 Mar 2009 annual-return Annual return made up to 08/12/08 3 Buy now
12 Mar 2009 annual-return Annual return made up to 08/12/07 3 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from bermandsey village hall kirby grove london SE1 southwark 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from 37 rushey green catford london SE6 4AS 2 Buy now
01 Sep 2008 accounts Annual Accounts 10 Buy now
17 Apr 2008 officers Secretary appointed barry edward barnard 2 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
30 May 2007 accounts Annual Accounts 25 Buy now
08 May 2007 officers Director resigned 1 Buy now
21 Apr 2007 annual-return Annual return made up to 08/12/06 5 Buy now
05 Feb 2006 accounts Annual Accounts 13 Buy now
12 Dec 2005 annual-return Annual return made up to 08/12/05 2 Buy now
22 Jun 2005 officers Secretary's particulars changed 1 Buy now
01 Mar 2005 accounts Annual Accounts 13 Buy now
14 Dec 2004 annual-return Annual return made up to 08/12/04 5 Buy now
04 Feb 2004 accounts Annual Accounts 12 Buy now
12 Jan 2004 annual-return Annual return made up to 08/12/03 5 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
30 Jan 2003 accounts Annual Accounts 13 Buy now
07 Jan 2003 annual-return Annual return made up to 08/12/02 5 Buy now
02 Oct 2002 officers New director appointed 2 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF 1 Buy now
01 May 2002 officers New director appointed 2 Buy now
01 May 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
08 Feb 2002 annual-return Annual return made up to 08/12/01 4 Buy now
01 Oct 2001 accounts Annual Accounts 10 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
20 Feb 2001 annual-return Annual return made up to 08/12/00 5 Buy now
25 Sep 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
08 Dec 1999 incorporation Incorporation Company 32 Buy now