THE JOSHUA PROJECT TRUST

06916174
MY IMPACT CENTRE CROSS LANE BRADFORD WEST YORKSHIRE BD7 3JT

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Feb 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 11 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Louise Anne Slow) 1 Buy now
20 Jul 2016 officers Appointment of director (Dr Brian Antony Boullier) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr David Jennings) 2 Buy now
19 Jul 2016 officers Appointment of director (Ms Hayley Julie Marshall) 2 Buy now
21 Jun 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 7 Buy now
22 Jun 2015 officers Termination of appointment of director (Geraldine Cooper) 1 Buy now
27 Apr 2015 officers Appointment of director (Mr David James Kirkby) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Raymond Herbert Greenhough) 1 Buy now
02 Mar 2015 accounts Annual Accounts 8 Buy now
09 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2014 change-of-name Change Of Name Exemption 2 Buy now
09 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
05 Aug 2013 annual-return Annual Return 6 Buy now
02 Aug 2013 officers Appointment of director (Mrs Geraldine Cooper) 2 Buy now
02 Aug 2013 officers Appointment of director (Mr Stephen Michael Potter) 2 Buy now
02 Aug 2013 officers Termination of appointment of director (Nicholas Jones) 1 Buy now
26 Feb 2013 accounts Annual Accounts 7 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
27 Jun 2011 officers Appointment of director (Mr Jonathan Hamilton Woodyatt) 2 Buy now
24 Jun 2011 officers Appointment of director (Mr Raymond Herbert Greenhough) 2 Buy now
24 Jun 2011 officers Change of particulars for director (Mr John William Conlon) 2 Buy now
24 Jun 2011 officers Change of particulars for director (Rev Nicholas Godwin Jones) 2 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 officers Termination of appointment of director (Andrew Treasure) 1 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for secretary (Mrs Louise Anne Slow) 1 Buy now
14 Jun 2010 officers Change of particulars for director (Rev Nicholas Godwin Jones) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Rev Andrew Stephen Treasure) 2 Buy now
14 Jun 2010 officers Change of particulars for director (John William Conlon) 2 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 resolution Resolution 18 Buy now
14 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Mar 2010 officers Appointment of secretary (Mrs Louise Anne Slow) 1 Buy now
02 Mar 2010 officers Termination of appointment of secretary (Nicholas Jones) 1 Buy now
22 Feb 2010 officers Appointment of secretary (Rev Nicholas Godwin Jones) 1 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Cheryl Jenkinson) 1 Buy now
19 Feb 2010 officers Termination of appointment of director (Ian Slater) 1 Buy now
27 May 2009 incorporation Incorporation Company 31 Buy now