Advanced company searchLink opens in new window

ST. PETER'S COMMUNITY CENTRE HILLFIELDS LIMITED

Company number 04597894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 TM01 Termination of appointment of Gideon Howell as a director on 20 May 2021
14 Oct 2021 AA Total exemption full accounts made up to 15 September 2021
06 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 15 September 2021
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 AP01 Appointment of Mr Nathan Vincent Askew as a director on 21 January 2021
22 Dec 2020 RP04AP01 Second filing for the appointment of Mr Gary Pheasey as a director
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 AP01 Appointment of Dr Adekunle Shaibu Shonola as a director on 14 November 2019
11 Nov 2020 PSC04 Change of details for Mr John Mccoach as a person with significant control on 1 September 2020
09 Nov 2020 TM01 Termination of appointment of Briony Boyde as a director on 30 September 2020
09 Nov 2020 TM01 Termination of appointment of Percival Hugh Robinson as a director on 30 September 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
23 Oct 2019 AP01 Appointment of Mrs Brenda Critchley as a director on 10 October 2019
21 Oct 2019 AP01 Appointment of Mr Gary Pheasey as a director on 10 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2020
23 Jul 2019 CH01 Director's details changed for Reverand Briony Boyde on 14 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Nov 2018 CH01 Director's details changed for Reverand Briony Boyde on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Reverand Briony Arnold on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Judith Mary Patton on 21 November 2018