ATHERTON COMMUNITY TRUST LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-01-26 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD BUTLER

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPLAINE

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR JAMES PAUL WATSON

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR SIMON PAUL YATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR STUART ANDREW GERRARD

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
14/12/1714 December 2017 DIRECTOR APPOINTED ANTHONY THOMAS WAITE

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED FORMBY HALL COMMUNITY TRUST (ATHERTON) LTD CERTIFICATE ISSUED ON 27/11/17

View Document

27/11/1727 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1720 November 2017 SECRETARY APPOINTED VALERIE ANN HOUGHTON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE PASQUILL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED TRUDY ANN HODGKINSON

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS VALERIE ANN HOUGHTON

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA YATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE PASQUILL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE HODGKINSON

View Document



08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/01/1629 January 2016 26/01/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 HOPE FOLD AVENUE ATHERTON MANCHESTER M46 0BW

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 26/01/15 NO MEMBER LIST

View Document

03/02/143 February 2014 26/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM THE FORMBY HALL ALDER STREET ATHERTON MANCHESTER M46 9EY UNITED KINGDOM

View Document

18/03/1318 March 2013 26/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1222 February 2012 26/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 28 CUMBERLAND ROAD ATHERTON MANCHESTER M46 9LG ENGLAND

View Document

04/08/114 August 2011 SECRETARY APPOINTED MS LYNNE PASQUILL

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CLARKE BUTLER / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALEC BRADBURY / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMPSON SPLAINE / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HODGKINSON / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BIRTLES / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN YATES / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE PASQUILL / 01/08/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAN EASTHAM

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY JAN EASTHAM

View Document

19/07/1119 July 2011 ADOPT ARTICLES 12/07/2011

View Document

19/07/1119 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/1118 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/1118 July 2011 ADOPT ARTICLES 12/07/2011

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company