MINCHINHAMPTON COMMUNITY LIBRARY TRUST LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Ms Nicole Maxine Saunders as a director on 2024-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

21/09/2321 September 2023 Register inspection address has been changed from 6 Grange Close Minchinhampton Stroud GL6 9DF England to 23 Windmill Road Minchinhampton Stroud GL6 9DX

View Document

21/07/2321 July 2023 Termination of appointment of Helen Hewett as a director on 2023-07-07

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mr Stefan Osipiuk as a director on 2023-03-25

View Document

28/03/2328 March 2023 Termination of appointment of Adrian Peter Herbert as a director on 2023-03-25

View Document

28/03/2328 March 2023 Appointment of Mrs Helen Hewett as a director on 2023-03-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Register(s) moved to registered office address Minchinhampton Library School Lane Minchinhampton Stroud Gloucestershire GL6 9BP

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mrs Carol Anne Lees as a director on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Jane Cunningham as a director on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Jane Cunningham as a secretary on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Timothy Richard Mowat as a director on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Katharine Jean Bertram as a director on 2022-03-23

View Document

29/03/2229 March 2022 Appointment of Mr Michael Owen as a director on 2022-03-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 ADOPT ARTICLES 16/10/2018

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 21/09/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR TIMOTHY RICHARD MOWAT

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS ROWENA HELEN STAPLETON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS NINA JANE BRYAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MATCHAM

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 21/09/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM MINCHINHAMPTON LIBRARY CHURCH ROAD MINCHINHAMPTON STROUD GLOUCESTERSHIRE ENGLAND

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WADDINGTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MRS KATHARINE JEAN BERTRAM

View Document

18/12/1318 December 2013 CURREXT FROM 31/03/2013 TO 31/12/2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS JENNIFER MARY SAWTELL

View Document

21/09/1321 September 2013 21/09/13 NO MEMBER LIST

View Document

21/09/1321 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1321 September 2013 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNS

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLEWELLYN WILLIAMS / 11/04/2013

View Document

28/11/1228 November 2012 ADOPT ARTICLES 20/11/2012

View Document

28/11/1228 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/125 November 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT

View Document

04/11/124 November 2012 SECRETARY APPOINTED MR RICHARD ERNEST BRYAN

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR. JOHN STANLEY WADDINGTON

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE OLD COACH HOUSE DR CROUCHS ROAD EASTCOMBE STROUD GLOUCESTERSHIRE GL6 7EA

View Document

21/09/1221 September 2012 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