About

Registered Number: 05411284
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 10 Stroma Avenue, Worcester, WR5 3PJ

 

Established in 2005, St.Peter's Village Hall Association Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Godfrey 12 September 2012 - 1
DANIEL, Helen 08 May 2017 - 1
GOODWIN, Michael John 22 October 2012 - 1
JOHNSON, Mike 03 August 2015 - 1
KNIGHT, Roger 03 August 2015 - 1
MCBRIDE, Damien Alexander 01 April 2005 - 1
GILES, Linda Frances 02 June 2008 31 May 2012 1
HOWELL, Trevor 02 October 2006 01 June 2007 1
KIPPAX, Paul Graham, Dr 09 August 2008 01 March 2010 1
PRICE, Andrew Charles 01 April 2005 02 February 2007 1
RAWLES, Benjamin David 01 April 2005 10 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Michael John 22 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 08 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 10 April 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 04 May 2006
RESOLUTIONS - N/A 27 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
225 - Change of Accounting Reference Date 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
RESOLUTIONS - N/A 21 November 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.