ONE COMMUNITY GLOUCESTER

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Thomas Daniel Geatches as a secretary on 2023-11-01

View Document

21/05/2421 May 2024 Termination of appointment of Edward John Rich as a secretary on 2023-11-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr John Edward Hubbard as a director on 2023-06-20

View Document

06/06/236 June 2023 Termination of appointment of Kevin Philip Martin as a director on 2023-06-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of David John Jeavons as a director on 2021-09-05

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR IAN MICHAEL ANDREWS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR EDWARD JOHN RICH

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONAH

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMOTOLA OPALEYE / 27/04/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS OMOTOLA OPALEYE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 29/09/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MALLETT

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR CHRISTOPHER MARK JONAH

View Document

18/11/1418 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 29/09/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MALLETT

View Document

18/10/1318 October 2013 29/09/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR DAVID JOHN JEAVONS

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WILLIAMS

View Document

09/08/139 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNOWLES

View Document

07/10/127 October 2012 29/09/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR KEVIN PHILIP MARTIN

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD JORDEN

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM ONE CHURCH OFF BANEBERRY ROAD GLOUCESTER GLOUCESTERSHIRE GL4 6NY ENGLAND

View Document

05/10/115 October 2011 29/09/11 NO MEMBER LIST

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 29/09/10 NO MEMBER LIST

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM ROBINSWOOD CHURCH OFF BANEBERRY ROAD GLOUCESTER GLOUCESTERSHIRE GL4 6NY

View Document

03/06/103 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 ARTICLES OF ASSOCIATION

View Document

03/06/103 June 2010 ALTER ARTICLES 24/05/2010

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED PHILIP EDWARD KNOWLES

View Document

07/10/097 October 2009 DIRECTOR APPOINTED PAUL TIMOTHY MALLETT

View Document

07/10/097 October 2009 SECRETARY APPOINTED PAUL TIMOTHY MALLETT

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAM

View Document

07/10/097 October 2009 DIRECTOR APPOINTED CHRISTOPHER GEORGE WILLIAMS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPER HALLAM

View Document

06/10/096 October 2009 DIRECTOR APPOINTED EDWARD JORDEN

View Document

06/10/096 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED SIMON ALEXANDER JARVIS

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR KISHANIE SIVANESAN

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL BARNES

View Document

29/09/0929 September 2009 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