TARSET 2050 COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Termination of appointment of John David Walton as a director on 2024-08-05 |
05/08/245 August 2024 | Termination of appointment of Alistair James Murray as a director on 2024-08-05 |
05/08/245 August 2024 | Termination of appointment of Katherine Viola Hersey as a director on 2024-08-05 |
05/08/245 August 2024 | Termination of appointment of Angus David Mccracken as a director on 2024-08-05 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-03-31 |
02/03/232 March 2023 | Director's details changed for Mr David Mccracken on 2023-03-02 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 03/06/2019 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | DIRECTOR APPOINTED MR DAVID MCCRACKEN |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 21/09/2017 |
02/10/172 October 2017 | DIRECTOR APPOINTED MS JAN ASHDOWN |
08/03/178 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
08/03/178 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | 12/02/16 NO MEMBER LIST |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | 12/02/15 NO MEMBER LIST |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | 12/02/14 NO MEMBER LIST |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | 12/02/13 NO MEMBER LIST |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | SECRETARY APPOINTED MRS SARAH POPPLETON-HALLBERG |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, SECRETARY ROGER WILSON |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM GIBSHIEL TARSET HEXHAM NORTHUMBERLAND NE48 1RR |
15/03/1215 March 2012 | 12/02/12 NO MEMBER LIST |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | 12/02/11 NO MEMBER LIST |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | 12/02/10 NO MEMBER LIST |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WALTON / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE KATHERINE VIOLA HERSEY / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MURRAY / 03/03/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | ANNUAL RETURN MADE UP TO 12/02/09 |
09/02/099 February 2009 | CURREXT FROM 11/02/2009 TO 31/03/2009 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 11 February 2008 |
15/10/0815 October 2008 | PREVSHO FROM 29/02/2008 TO 11/02/2008 |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM GIBSHIEL TARSET HEXHAM NORTHUMBERLAND NE48 1NT |
27/02/0827 February 2008 | ANNUAL RETURN MADE UP TO 12/02/08 |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | CIC INCORPORATION |
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