SOUTH YORKSHIRE WORKPLACE CHAPLAINCY

06457533
12 ST. JAMES DRIVE RAVENFIELD ROTHERHAM S65 4NE

Documents

Documents
Date Category Description Pages
31 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 officers Change of particulars for director (Mr Malcolm James Fair) 2 Buy now
14 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 accounts Annual Accounts 16 Buy now
03 May 2016 officers Change of particulars for director (Mr Malcolm James Fair) 2 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
24 Jul 2015 accounts Annual Accounts 13 Buy now
19 Jan 2015 officers Appointment of director (Mr Edmund John Whittaker) 2 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 officers Appointment of director (Rev Paul Leon Ellis) 2 Buy now
05 Jan 2015 officers Appointment of director (Mr Malcolm James Fair) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Robert Ruddlestone) 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Beverley Ann Sandy) 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Darren Tidmarsh) 1 Buy now
24 Oct 2014 accounts Annual Accounts 13 Buy now
11 Aug 2014 officers Appointment of director (Mr Darren Tidmarsh) 2 Buy now
05 Aug 2014 officers Appointment of director (The Venerable Stephen Anthony Wilcockson) 2 Buy now
04 Aug 2014 officers Appointment of director (Mr Robert Ruddlestone) 2 Buy now
04 Aug 2014 officers Termination of appointment of director (Paul Leon Ellis) 1 Buy now
04 Aug 2014 officers Appointment of director (Mrs Beverley Ann Sandy) 2 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
18 Dec 2013 officers Termination of appointment of director (Katharine Plant) 1 Buy now
16 Sep 2013 accounts Annual Accounts 13 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
18 Dec 2012 officers Termination of appointment of director (Anthony Singleton) 1 Buy now
18 Dec 2012 officers Termination of appointment of secretary (John Walker) 1 Buy now
24 Jul 2012 accounts Annual Accounts 13 Buy now
16 Dec 2011 annual-return Annual Return 7 Buy now
26 Apr 2011 accounts Annual Accounts 13 Buy now
31 Mar 2011 officers Appointment of director (Mrs Katharine Jill Plant) 2 Buy now
31 Mar 2011 officers Termination of appointment of director (Martin Grubb) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Stephen Eccleston) 1 Buy now
13 Jan 2011 annual-return Annual Return 8 Buy now
13 Jan 2011 officers Termination of appointment of director (John Stride) 1 Buy now
13 Jan 2011 officers Change of particulars for director (Rev Paul Leon Ellis) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Christopher Chesters) 1 Buy now
13 Apr 2010 accounts Annual Accounts 15 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Appointment of director (Rev Paul Leon Ellis) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Martia Richard Grubb) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Reverend Louise Mary Dawson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Anthony James Singleton) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Christopher Chesters) 2 Buy now
21 Dec 2009 officers Change of particulars for director (John Michael Stride) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Gwen Valerie Morrison) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Stephen George Eccleston) 2 Buy now
08 Aug 2009 accounts Annual Accounts 15 Buy now
05 Jan 2009 annual-return Annual return made up to 19/12/08 4 Buy now
19 Dec 2007 incorporation Incorporation Company 31 Buy now