GARSTON AND DISTRICT COMMUNITY COUNCIL

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Derek Ho as a director on 2025-05-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Termination of appointment of Carol Griffiths as a director on 2025-02-13

View Document

03/02/253 February 2025 Termination of appointment of Doris Muriel Hulme as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Michael William Axworthy as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mrs Margaret Hewitt as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Dorothy Walsh as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Colin Edward Humphreys as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Bernard Mcnulty as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mrs Carol Griffiths as a director on 2025-02-03

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Cessation of Jean Wharton as a person with significant control on 2023-01-11

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Jean Wharton as a director on 2023-01-11

View Document

20/01/2320 January 2023 Termination of appointment of Jean Wharton as a secretary on 2023-01-11

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 19/12/14 NO MEMBER LIST

View Document

05/02/145 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GAVIN

View Document

19/12/1319 December 2013 19/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS DOROTHY WALSH

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 19/12/12 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS DORIS MURIEL HULME

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS MARGERY REBECCA VERNON BLACK

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX CORINA

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 21/12/11 NO MEMBER LIST

View Document

11/09/1111 September 2011 SECRETARY APPOINTED MS JEAN WHARTON

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIN

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA SOUTHERN

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HUNT

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN TAYLOR / 01/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY LOVERING / 01/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM AXWORTHY / 01/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HUNT / 01/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WHARTON / 01/01/2011

View Document

25/01/1125 January 2011 21/01/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER LEWIN / 01/01/2011

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED PETER MICHAEL GAVIN

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SOUTHERN / 31/07/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM GARSTON COMMUNITY HOUSE 2 SPEKE ROAD GARSTON LIVERPOOL MERSEYSIDE L19 2PA

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN CORINA / 31/07/2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA FARRELLY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ORD

View Document

11/02/1011 February 2010 21/01/10

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY LOVERING / 02/02/2009

View Document

08/02/098 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 02/02/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MARK ORD

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 READING ROOM COMMUNITY ACTIVITIES CENTRE WELLINGTON STREET LIVERPOOL MERSEYSIDE L19 2LX

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/03/005 March 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 MULTI SERVICE CENTRE WELLINGTON STREET LIVERPOOL MERSEYSIDE L3 6JH

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

05/02/995 February 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