POOLE COMMUNITIES TRUST

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Ms Janet Mary Thurgood Mbe as a director on 2025-06-04

View Document

09/06/259 June 2025 Director's details changed for Ms Deborah Heather Dixon on 2025-06-09

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Appointment of Ms Emma Jane Leatherbarrow as a director on 2024-11-27

View Document

13/06/2413 June 2024 Termination of appointment of Alex King as a director on 2024-06-12

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Termination of appointment of Andrew Paul Frost as a director on 2023-09-27

View Document

29/06/2329 June 2023 Termination of appointment of Andrew James Ward as a director on 2023-06-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

23/12/2223 December 2022 Appointment of Ms Deborah Heather Dixon as a director on 2022-12-09

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Registration of charge 094901190002, created on 2022-09-14

View Document

15/09/2215 September 2022 Registration of charge 094901190001, created on 2022-09-14

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Termination of appointment of Charles Sheldrick as a director on 2021-10-06

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DIXON

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BIGGS

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 3 COURTHILL ROAD POOLE DORSET BH14 9HJ

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR ANDREW PAUL FROST

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 14/03/16 NO MEMBER LIST

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR CHARLES SHELDRICK

View Document

04/10/154 October 2015 COMPANY NAME CHANGED POOLE DEVELOPMENT TRUST CERTIFICATE ISSUED ON 04/10/15

View Document

04/10/154 October 2015 NE01

View Document

23/09/1523 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1523 September 2015 CHANGE OF NAME 28/08/2015

View Document

14/03/1514 March 2015 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