THE GILLINGHAM COMMUNITY AND LEISURE TRUST LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Ms Amanda Jane Ainslie Venters as a director on 2025-08-19

View Document

29/05/2529 May 2025 Termination of appointment of Michael Brian Chapman as a director on 2025-05-27

View Document

09/05/259 May 2025 Appointment of Mr Simon Vivian Chase as a director on 2025-04-29

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

23/08/2423 August 2024 Termination of appointment of Mark Roderick Walden as a director on 2024-08-10

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr Michael Brian Chapman as a director on 2024-01-23

View Document

25/01/2425 January 2024 Appointment of Miss Laura Day as a director on 2024-01-23

View Document

31/10/2331 October 2023 Termination of appointment of Lorah Michelle Wild as a director on 2023-10-25

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-06-30

View Document

15/05/2315 May 2023 Appointment of Mr Simon Christopher Ward as a director on 2023-05-10

View Document

15/05/2315 May 2023 Director's details changed for Mr Mark Walden on 2023-05-01

View Document

15/05/2315 May 2023 Appointment of Mr Garrath Charles Pledger as a director on 2023-05-10

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Alex Wynter as a director on 2023-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Hugh Mark Hebditch as a director on 2023-02-13

View Document

31/10/2231 October 2022 Termination of appointment of Barry Von Clemens as a director on 2022-10-15

View Document

31/10/2231 October 2022 Appointment of Mr Mark Walden as a director on 2022-08-18

View Document

31/10/2231 October 2022 Appointment of Ms Lorah Michelle Wild as a director on 2022-09-08

View Document

31/10/2231 October 2022 Appointment of Mr Philip Douglas Silvester Cbe as a director on 2022-08-18

View Document

31/10/2231 October 2022 Termination of appointment of Sandra Kaye Barber as a director on 2022-10-13

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Robert Howard Messer as a director on 2021-06-17

View Document

06/01/226 January 2022 Termination of appointment of Paul James Barber as a director on 2021-05-27

View Document

06/01/226 January 2022 Appointment of Mr Timothy Clive Lewis Drake as a director on 2021-06-17

View Document

06/01/226 January 2022 Appointment of Mr Hugh Mark Hebditch as a director on 2021-06-17

View Document

06/01/226 January 2022 Appointment of Mr Barry Von Clemens as a director on 2021-06-17

View Document

06/01/226 January 2022 Appointment of Mr Philip Peter Wilson as a director on 2021-06-17

View Document

01/08/211 August 2021 Termination of appointment of Tara Anne Whyntie as a director on 2021-07-20

View Document

06/07/216 July 2021 Termination of appointment of Alan Michael Seldon as a director on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Karen Emma Seldon as a director on 2021-06-25

View Document

06/07/216 July 2021 Termination of appointment of Patrick Lee Andrews as a director on 2021-06-25

View Document

26/06/2126 June 2021 Accounts for a small company made up to 2020-06-30

View Document

26/03/2126 March 2021 Appointment of Mr Alex Wynter as a director on 2021-03-24

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY JULIET HILLIER

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR BENJAMIN ASHLEY MOORE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLINGSWORTH

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR TARA WHYNTIE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS TARA ANNE WHYNTIE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIET HILLIER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DAVID JAMES HOLLINGSWORTH

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAVILL

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HILLIER / 16/10/2017

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS JULIET HILLIER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORELAND

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PATRICK LEE ANDREWS

View Document

06/04/166 April 2016 03/04/16 NO MEMBER LIST

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM RIVERSMEET HARDINGS LANE GILLINGHAM DORSET SP8 4HX ENGLAND

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS KAREN EMMA SELDON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALAN MICHAEL SELDON

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROWE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS JULIE HILLIER

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM RIVERSMEET HARDINGS LANE GILLINGHAM DORSET SP8 4HX ENGLAND

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DAVID MORELAND

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM RIVERSMEET HARDINGS LANE GILLINGHAM DORSET SP8 4HX ENGLAND

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM RIVERSMEET HARDINGS LANE GILLINGHAM DORSET SP8 4HX

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR PAUL JAMES BARBER

View Document

16/04/1516 April 2015 03/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY TS ACCOUNTING SOUTH WEST LIMITED

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KEMP

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 18 CHERRYFIELDS GILLINGHAM DORSET SP8 4TJ

View Document

28/11/1428 November 2014 CORPORATE SECRETARY APPOINTED TS ACCOUNTING SOUTH WEST LIMITED

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JAQUELINE KEMP

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEAL LODGE

View Document

30/04/1430 April 2014 03/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARVEL

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS SANDRA KAYE BARBER

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA KAYE BARBER / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS LAURA BEVERLEY WILLIAMS

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR JEREMY HUMPHREY ROWE

View Document

29/04/1329 April 2013 03/04/13 NO MEMBER LIST

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR JOHN CARVEL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MARTIN LEE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHARMAN

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MRS CAROLINE ANNE SHARMAN

View Document

25/04/1225 April 2012 03/04/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 03/04/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYDIA EVERITT

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY HOWELL

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

08/10/108 October 2010 ADOPT ARTICLES 03/09/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL CHARLES LODGE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KEMP / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAVILL / 01/10/2009

View Document

29/04/1029 April 2010 03/04/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE ANNE KEMP / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HOWELL / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED LYDIA HAYDN EVERITT

View Document

04/08/094 August 2009 DIRECTOR APPOINTED JACQUELINE ANNE KEMP

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MARK ROBERT TURNBULL

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MICHEAL CHARLES LODGE

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED SALLY ANNE HOWELL

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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