ST JOHN AID LTD

06057712
ST JOHNS GATE CLERKENWELL LONDON EC1M 4DA

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 5 Buy now
16 May 2024 officers Appointment of director (Mrs Samantha Mccann) 2 Buy now
16 May 2024 officers Termination of appointment of director (Richard Royce Lee) 1 Buy now
29 Jan 2024 officers Appointment of director (Dr George Woods) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Martin Houghton-Brown) 1 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 5 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 5 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 5 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 2 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Martin Houghton-Brown) 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Termination of appointment of director (Joanna Therese Keaney) 1 Buy now
20 Sep 2019 accounts Annual Accounts 5 Buy now
20 Mar 2019 officers Appointment of director (Mr Richard Royce Lee) 2 Buy now
20 Mar 2019 officers Appointment of director (Mr Martin Houghton-Brown) 2 Buy now
13 Mar 2019 officers Termination of appointment of secretary (Richard James Sims) 1 Buy now
13 Mar 2019 officers Termination of appointment of director (Richard James Sims) 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 accounts Annual Accounts 5 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
04 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
21 May 2018 officers Appointment of secretary (Mr Richard James Sims) 2 Buy now
14 May 2018 officers Appointment of director (Ms Joanna Therese Keaney) 2 Buy now
10 May 2018 officers Termination of appointment of director (Gary Maydon) 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Gary Maydon) 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2017 accounts Annual Accounts 5 Buy now
22 May 2017 resolution Resolution 15 Buy now
21 Apr 2017 resolution Resolution 3 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
19 Mar 2013 accounts Annual Accounts 5 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Appointment of director (Richard James Sims) 3 Buy now
17 Dec 2012 officers Appointment of secretary (Gary Maydon) 3 Buy now
11 Dec 2012 officers Termination of appointment of director (Ivor O'hehir) 1 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Ivor O'hehir) 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
18 Aug 2011 officers Appointment of secretary (Mr. Ivor O'hehir) 1 Buy now
18 Aug 2011 officers Termination of appointment of secretary (Gary Maydon) 1 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 officers Appointment of director (Mr Ivor O'hehir) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Mr Gary Maydon) 2 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
09 Feb 2011 officers Change of particulars for secretary (Mr Gary Maydon) 1 Buy now
09 Feb 2011 officers Termination of appointment of director (Roger Chatterton) 1 Buy now
05 Aug 2010 accounts Annual Accounts 2 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Gary Maydon) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Harry Dymond) 1 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
28 Jan 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
01 Jul 2008 officers Director appointed mr gary maydon 1 Buy now
16 Apr 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
12 Nov 2007 officers New secretary appointed 1 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
12 Nov 2007 incorporation Memorandum Articles 14 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: 4 padgate close thurnby leicester LE7 9UL 1 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
21 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
21 Apr 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2007 incorporation Incorporation Company 19 Buy now