About

Registered Number: 07537423
Date of Incorporation: 21/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: St John's Church, Church Street, Peterborough, Cambridgeshire, PE1 1XB

 

Having been setup in 2011, St John the Baptist (Peterborough) Development C.I.C have registered office in Peterborough, Cambridgeshire, it's status is listed as "Active". There are 6 directors listed as Hunt, Richard James, Williams, Alun Meirion, Brown, Christopher John, Edwards, Andrew, Mclean, Sharon, Orme, Stuart David for the business in the Companies House registry. We don't currently know the number of employees at St John the Baptist (Peterborough) Development C.I.C.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Richard James 24 April 2018 - 1
WILLIAMS, Alun Meirion 11 June 2014 - 1
BROWN, Christopher John 21 February 2011 11 June 2014 1
EDWARDS, Andrew 21 February 2011 12 July 2011 1
MCLEAN, Sharon 21 February 2011 23 May 2011 1
ORME, Stuart David 11 August 2016 26 March 2018 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 January 2020
AA01 - Change of accounting reference date 19 December 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 08 November 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 16 December 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA01 - Change of accounting reference date 19 March 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 02 June 2011
CICINC - N/A 21 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.