RIVERSIDE ACCESS AND TRAINING CENTRE GAINSBOROUGH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mrs Claire Louise Woodward on 2025-05-20

View Document

20/03/2520 March 2025 Appointment of Mr Gregory Paul Bacon as a secretary on 2025-03-14

View Document

19/03/2519 March 2025 Appointment of Mrs Claire Louise Woodward as a director on 2025-03-14

View Document

19/03/2519 March 2025 Termination of appointment of Catherine Alice Kelly as a secretary on 2025-03-07

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON PARKINSON

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BARRETT CURRIE

View Document

14/06/1914 June 2019 CESSATION OF DAMON RICHARD PARKINSON AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NATHAN WAYNE JONES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM OFFICE 2 FIRST FLOOR BRITANNIA HOUSE MARSHALLS YARD BEAUMONT STREET GAINSBOROUGH LINCOLNSHIRE DN21 2NA

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA DARLEY

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR CARL BARRETT CURRIE

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR RICHARD EDWARD STALLARD-KANE

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DAMON RICHARD PARKINSON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA STACEY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON RICHARD PARKINSON

View Document

20/03/1820 March 2018 CESSATION OF DEBRA LOUISE STACEY AS A PSC

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA STACEY

View Document

25/04/1725 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE STACEY / 25/03/2017

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 19/03/16 NO MEMBER LIST

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 19/03/15 NO MEMBER LIST

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MS BELINDA JANE DARLEY

View Document

27/03/1427 March 2014 19/03/14 NO MEMBER LIST

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 19/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 SAIL ADDRESS CREATED

View Document

19/03/1219 March 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