BARTON AND TREDWORTH COMMUNITY TRUST

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1618 November 2016 APPLICATION FOR STRIKING-OFF

View Document

26/05/1626 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 10/05/16 NO MEMBER LIST

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MS BRENDA VIOLET YEARWOOD

View Document

10/07/1510 July 2015 10/05/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MRS MARILYN BALDERSTONE

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

05/08/145 August 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

11/07/1411 July 2014 10/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 DISS REQUEST WITHDRAWN

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 10/05/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 SAIL ADDRESS CHANGED FROM:
THE TRUST CENTRE CONDUIT STREET
GLOUCESTER
GL1 4XH
ENGLAND

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM THE TRUST CENTRE CONDUIT STREET GLOUCESTER GLOUCESTERSHIRE GL1 4XH

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLLR SONIA LOUISE FRIEND / 01/05/2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR HARJIT GILL

View Document

30/05/1230 May 2012 10/05/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 10/05/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR GULUM HAKIM

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ISMAIL GINWALLA

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR AHMED SAID HANSDOT

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 10/05/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLLR SONIA LOUISE FRIEND / 10/05/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD PATEL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GIFFORD / 10/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCIS / 10/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SIMPSON / 10/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MCINERNEY / 10/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GULUM HAKIM / 10/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH GILL / 10/05/2010

View Document

01/04/101 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR MAHMOUD MOHAMMED PATEL

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED HAROON LULAT

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED ROBIN AGASCAR

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 10/05/06;SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 10/05/05;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 10/05/04;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: BARTON ENTERPRISE CENTRE 99 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4HR

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED BARTON, TREDWORTH AND EASTGATE C OMMUNITY TRUST CERTIFICATE ISSUED ON 15/01/03

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 10/05/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: G OFFICE CHANGED 21/01/00 CLARENCE CHAMBERS 8-12 CLARENCE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1DZ

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 16 SAINT JOHN STREET LONDON EC1M 4AY

View Document

10/05/9910 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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