THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Justine Norman as a director on 2025-02-12

View Document

10/03/2510 March 2025 Appointment of Ms Gaynor Hutton as a director on 2025-02-12

View Document

10/03/2510 March 2025 Appointment of Ms Anne Buffoni as a director on 2025-01-21

View Document

10/03/2510 March 2025 Appointment of Ms Clare Wheatley as a secretary on 2025-02-12

View Document

10/03/2510 March 2025 Appointment of Mr Nick Hunt as a director on 2025-02-12

View Document

06/03/256 March 2025 Termination of appointment of Justine Norman as a secretary on 2025-02-12

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Termination of appointment of Claire Louise Walmsley-Moss as a director on 2024-05-13

View Document

04/05/244 May 2024 Appointment of Mrs Justine Norman as a director on 2023-11-08

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Appointment of Mrs Victoria Susan Foster as a director on 2024-02-12

View Document

31/01/2431 January 2024 Appointment of Mrs Claire Louise Walmsley-Moss as a director on 2023-10-02

View Document

30/01/2430 January 2024 Termination of appointment of John William Lamus as a director on 2023-10-02

View Document

30/01/2430 January 2024 Termination of appointment of John Anthony David Fowles as a director on 2023-10-02

View Document

30/01/2430 January 2024 Termination of appointment of Andrew Dacre Lennard as a director on 2023-10-02

View Document

30/01/2430 January 2024 Termination of appointment of Corinne Lamus as a director on 2023-10-02

View Document

30/01/2430 January 2024 Termination of appointment of Helen Louise Peggs as a director on 2023-10-02

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr William Cobbett as a director on 2022-12-15

View Document

20/01/2320 January 2023 Termination of appointment of Janet Ruth Gronow as a director on 2022-12-15

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS JUSTINE NORMAN

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED ANDREW PHILIP BROWN

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED HELEN LOUISE PEGGS

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED JANET RUTH GRONOW

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR DEREK CALLANAN

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY ANGIE ABINGDON

View Document

11/04/2011 April 2020 SECRETARY APPOINTED LISA JAYNE DENT

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNARD

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR SABRINA POOLE

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LICHNOWSKI

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANET GRONOW

View Document

04/01/194 January 2019 SECRETARY APPOINTED MRS ANGIE ABINGDON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE SCRIVENS

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABRINA HELEN MARIE POOLE / 09/04/2018

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS SABRINA HELEN MARIE POOLE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE WARDELL

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS CORINNE LAMUS

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MRS CLAIRE WARDELL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR JOHN WILLIAM LAMUS

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MELANIE SUSAN SCRIVENS

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTI ROBINSON

View Document

05/12/165 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BARTLETT

View Document

19/04/1619 April 2016 05/04/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR OWAIN HOWELLS

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 05/04/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COATES

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR OWAIN RHYS HOWELLS

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MS. KIRSTI ELIZABETH CATHERINE ROBINSON

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED CLLR MRS. SHIRLEY ANNE ALEXANDER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR DERYCK NASH

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 05/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM HICKS

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR. ANDREW DACRE LENNARD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 05/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA PELLEGRAM

View Document

14/01/1314 January 2013 ADOPT ARTICLES 07/01/2013

View Document

14/01/1314 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR JOHN DESMOND COATES

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MISS CLARE LOUISE BARTLETT

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MS. ANDREA ANN PELLEGRAM

View Document

05/04/125 April 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