COMMONWORK TRUST

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Mark Alexander Fairless as a director on 2025-03-11

View Document

27/05/2527 May 2025 Termination of appointment of Paul Christopher Turner as a director on 2025-03-11

View Document

27/05/2527 May 2025 Termination of appointment of Anna White as a director on 2025-05-27

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

17/04/2317 April 2023 Registration of charge 092542270002, created on 2023-04-14

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Ms Anna White as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Ms Jaskeran Rai as a director on 2021-11-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS HANNAH LOUISA BIRD

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR NIGEL PAUL FRANCIS TURLEY

View Document

08/02/198 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLETT

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER TURNER

View Document

08/03/188 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANN WATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR WILLIAM GRAHAM WATERFIELD

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR RICHARD JOHN HALLETT

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MEASURES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HUTT

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092542270001

View Document

27/10/1527 October 2015 08/10/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/10/148 October 2014 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