About

Registered Number: 03579534
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Egerton Gate Shenley Brook End, Milton Keynes, Bucks, MK5 7HH

 

Shenley Brook End Community Centre was registered on 11 June 1998 and has its registered office in Bucks. This company has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Susan Karen 18 September 2007 - 1
JONES, Lee Roy 16 January 2011 - 1
O'CONNELL, Donna Marie 16 February 2010 - 1
BARTON, Sarah Jane 18 September 2007 16 February 2010 1
BATES, Susan Ann 19 March 2008 13 February 2011 1
DICKENS, Anthony Michael 01 July 2004 15 November 2004 1
JOHNSON, Natasha Elizabeth 10 November 2004 18 September 2007 1
JONES, Henry Charles 01 July 2004 18 September 2007 1
LIEBERMAN, Jay 11 January 2000 31 October 2000 1
RICHARDSON, June Louise 01 July 2004 15 November 2004 1
VARLEY, David 11 June 1998 01 July 2004 1
VARLEY, Marie-Louise 11 January 2000 01 July 2004 1
ZDANOWICZ, Jan 11 June 1998 11 January 2000 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 13 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 09 July 1999
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.