About

Registered Number: 04718886
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: The Circle, Chequerfield, Pontefract, West Yorkshire, WF8 2AY

 

St. Mary's Chequerfield Community Project Ltd was established in 2003, it's status is listed as "Active". St. Mary's Chequerfield Community Project Ltd has 19 directors listed. Currently we aren't aware of the number of employees at the St. Mary's Chequerfield Community Project Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Harold Kebir 01 April 2003 - 1
CARRITT, Julie 28 November 2007 - 1
EVANS, Sarah Smith 10 October 2005 - 1
HOLLIES, Patricia Margaret 01 May 2009 - 1
JONES, David 01 May 2009 - 1
LAWSON, June Margaret, Reverend Canon 26 March 2019 - 1
SKIDMORE, Michael John 22 May 2018 - 1
WILLIAMS, Karen 20 November 2018 - 1
BRADLEY, William Robert Thomas 30 June 2004 28 September 2016 1
CARRITT, Julie 01 April 2003 20 June 2004 1
DAVISON, Elaine 01 April 2003 20 June 2004 1
FRANKLAND, Phyllis Mary 23 June 2004 06 September 2017 1
GOODING, Alan 07 July 2004 24 April 2009 1
HAYES, Gail 01 May 2009 27 February 2012 1
HIGGINS, Godfrey, Reverend Canon 30 June 2004 11 January 2006 1
TORDOFF, Sarah Crossley 01 July 2005 10 December 2008 1
VAUSE, Angela Gail 01 July 2005 31 August 2005 1
WARD, Joan 10 October 2005 24 February 2009 1
WORSLEY, Tracy Elizabeth 23 June 2004 20 October 2006 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 27 March 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 24 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 13 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 10 March 2004
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.