INNER TRUST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 42 Mottram Drive Nantwich CW5 7NW on 2025-06-25

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2021-12-20 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Lynn Lurcock as a director on 2023-05-22

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAVID HICKSON / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 42 MOTTRAM DRIVE STAPELEY NANTWICH CHESHIRE CW5 7NW

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 CESSATION OF SPENCER DAVID HICKSON AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL COLE / 23/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL WRIGHT / 17/01/2018

View Document

12/01/1812 January 2018 ADOPT ARTICLES 03/01/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATE BLAKEMORE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS ROWENA CLAYTON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS RACHEL WRIGHT

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS KATE BLAKEMORE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS JOANNE RICHARDSON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS LYNN LURCOCK

View Document

21/12/1721 December 2017 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