TARSET 2050 COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of John David Walton as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Alistair James Murray as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Katherine Viola Hersey as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Angus David Mccracken as a director on 2024-08-05

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Director's details changed for Mr David Mccracken on 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 03/06/2019

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DAVID MCCRACKEN

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 21/09/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS JAN ASHDOWN

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 12/02/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 12/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 12/02/14 NO MEMBER LIST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 12/02/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MRS SARAH POPPLETON-HALLBERG

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER WILSON

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM GIBSHIEL TARSET HEXHAM NORTHUMBERLAND NE48 1RR

View Document

15/03/1215 March 2012 12/02/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 12/02/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 12/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WALTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE KATHERINE VIOLA HERSEY / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 03/03/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

09/02/099 February 2009 CURREXT FROM 11/02/2009 TO 31/03/2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 11 February 2008

View Document

15/10/0815 October 2008 PREVSHO FROM 29/02/2008 TO 11/02/2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM GIBSHIEL TARSET HEXHAM NORTHUMBERLAND NE48 1NT

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 CIC INCORPORATION

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