POOLE COMMUNITIES TRUST
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Appointment of Ms Janet Mary Thurgood Mbe as a director on 2025-06-04 |
09/06/259 June 2025 | Director's details changed for Ms Deborah Heather Dixon on 2025-06-09 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Appointment of Ms Emma Jane Leatherbarrow as a director on 2024-11-27 |
13/06/2413 June 2024 | Termination of appointment of Alex King as a director on 2024-06-12 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
01/10/231 October 2023 | Termination of appointment of Andrew Paul Frost as a director on 2023-09-27 |
29/06/2329 June 2023 | Termination of appointment of Andrew James Ward as a director on 2023-06-28 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
23/12/2223 December 2022 | Appointment of Ms Deborah Heather Dixon as a director on 2022-12-09 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Registration of charge 094901190002, created on 2022-09-14 |
15/09/2215 September 2022 | Registration of charge 094901190001, created on 2022-09-14 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
27/12/2127 December 2021 | Termination of appointment of Charles Sheldrick as a director on 2021-10-06 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH DIXON |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIGGS |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 3 COURTHILL ROAD POOLE DORSET BH14 9HJ |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
28/12/1628 December 2016 | DIRECTOR APPOINTED MR ANDREW PAUL FROST |
29/06/1629 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
17/03/1617 March 2016 | 14/03/16 NO MEMBER LIST |
16/10/1516 October 2015 | DIRECTOR APPOINTED MR CHARLES SHELDRICK |
04/10/154 October 2015 | COMPANY NAME CHANGED POOLE DEVELOPMENT TRUST CERTIFICATE ISSUED ON 04/10/15 |
04/10/154 October 2015 | NE01 |
23/09/1523 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/09/1523 September 2015 | CHANGE OF NAME 28/08/2015 |
14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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