THE ST MICHAEL'S COMMUNITY CENTRE

The St Michaels Community Centre Desmond Street The St Michaels Community Centre Desmond Street, London, SE14 6JF
StatusACTIVE
Company No.08572926
Category
Incorporated17 Jun 2013
Age11 years, 17 days
JurisdictionEngland Wales

SUMMARY

THE ST MICHAEL'S COMMUNITY CENTRE is an active with number 08572926. It was incorporated 11 years, 17 days ago, on 17 June 2013. The company address is The St Michaels Community Centre Desmond Street The St Michaels Community Centre Desmond Street, London, SE14 6JF.



Company Fillings

Confirmation statement with updates

Date: 30 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2024

Action Date: 14 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Richard Plant

Termination date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kingsley Yeboah

Termination date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Kingsley Yeboah

Appointment date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Notice of removal of a director

Date: 26 Aug 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev John Grundy

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Sidney Beck

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Raymond Nicholls

Termination date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rustum Enegbeta

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Williams

Appointment date: 2018-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mr Ben Beck

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Plant

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Beck

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olumuyiwa John Falode

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Hazel Sagi

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlton Earl Robinson

Termination date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Claire Rees

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodore Norris Gobledale

Termination date: 2015-03-18

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON CROSS LTD

CLIFTON CROSS CLIFTON CROSS,ASHBOURNE,DE6 2DH

Number:10216226
Status:ACTIVE
Category:Private Limited Company

CRYPTICOIN LIMITED

16 HOLLY PLACE,KILMARNOCK,KA1 2JU

Number:SC589694
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX PARKING LTD

104 EAST AVENUE,HAYES,UB3 2HR

Number:07379827
Status:ACTIVE
Category:Private Limited Company

RMC LOGISTICS EASTERN LIMITED

CEMEX HOUSE,RUGBY,CV21 2DT

Number:00493555
Status:ACTIVE
Category:Private Limited Company

SIGTEC RAIL LIMITED

11 DUNOLLIE ROAD,SALE,M33 2PD

Number:11499314
Status:ACTIVE
Category:Private Limited Company

STATISTICS LTD

AMBERLEY,EMSWORTH,PO10 8HR

Number:09007375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source