ACCESS COMMUNITY TRUST

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Janet Catherine Sutton as a director on 2025-08-20

View Document

29/07/2529 July 2025 NewAppointment of Mrs Terri Hughes as a secretary on 2025-07-28

View Document

24/06/2524 June 2025 Termination of appointment of Terri Hughes as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Mrs Terri Hughes as a secretary on 2025-06-24

View Document

13/06/2513 June 2025 Full accounts made up to 2024-03-31

View Document

04/06/254 June 2025 Termination of appointment of Steven Wright as a director on 2025-06-03

View Document

28/03/2528 March 2025 Termination of appointment of Antony John Howell as a director on 2025-03-25

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Teresa Jane Tye-Hopkins as a director on 2025-01-30

View Document

21/10/2421 October 2024 Appointment of Samantha Jane Shevlin as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Gail Muiry Shemming as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Duncan Charles Read as a director on 2024-10-21

View Document

11/03/2411 March 2024 Director's details changed for Mr Steven Wright on 2024-01-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

08/02/248 February 2024 Accounts for a small company made up to 2022-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Graham Jermyn as a director on 2023-04-01

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Neil Bird as a director on 2023-08-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Graham Jermyn on 2023-01-29

View Document

10/02/2310 February 2023 Director's details changed for David Ellis on 2023-01-29

View Document

07/02/237 February 2023 Termination of appointment of Kathleen Alison Hughes as a director on 2022-11-01

View Document

07/02/237 February 2023 Termination of appointment of Scarlett Cunningham as a director on 2022-09-22

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Penelope Sally Ann Walker as a director on 2021-10-28

View Document

11/02/2211 February 2022 Registered office address changed from 28 Gordon Road Lowestoft NR32 1NL England to Sams Cafe, 132 Bevan Street East Lowestoft Suffolk NR32 2AQ on 2022-02-11

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR HOWARD TIDMAN

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 113-114 HIGH STREET LOWESTOFT SUFFOLK NR32 1HN ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ANTONY JOHN HOWELL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNYARD

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA HIBBERT

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINS

View Document

19/02/1619 February 2016 29/01/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR TONY WALMSLEY

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS PENELOPE WALKER

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JERMYN / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE SUTTON / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEEL / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM ROBINS / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HIBBERT / 07/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE BUNYARD / 07/01/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 28 GORDON ROAD LOWESTOFT SUFFOLK NR32 1NL

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JERMYN GRAHAM / 23/03/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR MALCOLM WILLIAM ROBINS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DARREN STEEL

View Document

16/02/1516 February 2015 29/01/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA BLACKETT

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1430 January 2014 29/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED JERMYN GRAHAM

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MISS EMMA HIBBERT

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 NEO1

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED ST JOHNS HOUSING TRUST CERTIFICATE ISSUED ON 21/02/13

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 CHANGE OF NAME 29/01/2013

View Document

06/02/136 February 2013 29/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EADE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRACEY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

01/02/121 February 2012 29/01/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR TRISH AYDIN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EADE

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR STEVE WRIGHT

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JELLICOE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR RICHARD WILLIAM JELLICOE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRISH AYDIN

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 28 GORDON ROAD LOWESTOFT SUFFOLK NR31 0JR

View Document

08/02/118 February 2011 CURREXT FROM 30/06/2011 TO 30/12/2011

View Document

08/02/118 February 2011 29/01/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

29/01/1029 January 2010 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