ST SWITHUN'S, BOURNEMOUTH

St Swithun's Church St Swithun's Church, Bournemouth, BH1 3ED, Dorset
StatusACTIVE
Company No.09164176
Category
Incorporated06 Aug 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ST SWITHUN'S, BOURNEMOUTH is an active with number 09164176. It was incorporated 9 years, 10 months, 21 days ago, on 06 August 2014. The company address is St Swithun's Church St Swithun's Church, Bournemouth, BH1 3ED, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Parkin

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Festus Fatai Adedoyin

Appointment date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Joy Matthews

Termination date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Brearley

Appointment date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Parkin

Appointment date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucie Blue Paterson

Appointment date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Mark Elsdon-Dew

Termination date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Tracey Anne Villar

Termination date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Monica Tracey Anne Villar

Appointment date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene Gayle Axford Tran

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091641760002

Charge creation date: 2016-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091641760001

Charge creation date: 2016-02-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Charlene Galye Axford Tran

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Reverend Dr Timothy John Matthews

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Deborah Joy Matthews

Documents

View document PDF

Resolution

Date: 01 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURROWS FREIGHT SERVICES LIMITED

15 PANNANICH ROAD,BALLATER,AB35 5PA

Number:SC422153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASYDOORS UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766159
Status:ACTIVE
Category:Private Limited Company

HORATIO MATRICARDI'S LTD

12 PAYTON STREET,STRATFORD UPON AVON,CV37 6UA

Number:10387246
Status:ACTIVE
Category:Private Limited Company

HORIZON OCCUPATIONAL THERAPY LTD

1 MOLENDHU ROAD,CALLANDER,FK17 8LU

Number:SC549049
Status:ACTIVE
Category:Private Limited Company

KEPLER CAPITAL LIMITED

THE HUB,HENLEY-ON-THAMES,RG9 1AY

Number:11940465
Status:ACTIVE
Category:Private Limited Company

NOBLE (SERVCO) UK LIMITED

10 BROOK STREET,LONDON,W1S 1BG

Number:08354957
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