ST SAVIOUR'S COMMUNITY CENTRE

07186907
39/41 DOVER ROAD FOLKESTONE KENT CT20 1JZ

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 accounts Annual Accounts 13 Buy now
06 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2014 officers Termination of appointment of director (Craig Dodson) 1 Buy now
15 Jun 2014 officers Appointment of secretary (Rev Rosemary Clare Siebert) 2 Buy now
15 Jun 2014 officers Termination of appointment of secretary (Melissa Carter) 1 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
19 Nov 2013 officers Appointment of director (Mrs. Heather Sheila Sutherland) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (John Hinchen) 1 Buy now
09 Sep 2013 accounts Annual Accounts 14 Buy now
28 Mar 2013 annual-return Annual Return 7 Buy now
12 Nov 2012 officers Appointment of director (Mr Nigel Paul Pantling) 2 Buy now
10 Nov 2012 officers Appointment of director (Mr John Desmond Hinchen) 2 Buy now
10 Nov 2012 officers Termination of appointment of director (Lynn Seal) 1 Buy now
05 Oct 2012 accounts Annual Accounts 14 Buy now
12 Jul 2012 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2012 change-of-name Change Of Name Exemption 2 Buy now
29 Jun 2012 resolution Resolution 1 Buy now
29 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 15 Buy now
04 Nov 2011 officers Appointment of director (Mrs Susan Linda Wallace) 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2011 officers Change of particulars for director (Lynn Trowbridge Seal) 2 Buy now
05 Jan 2011 officers Appointment of director (Lynn Trowbridge Seal) 3 Buy now
14 Sep 2010 officers Appointment of director (William Francis Mills) 3 Buy now
02 Sep 2010 incorporation Memorandum Articles 24 Buy now
15 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jul 2010 resolution Resolution 1 Buy now
11 Mar 2010 incorporation Incorporation Company 45 Buy now