ACTION TO REGENERATE COMMUNITY TRUST LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA JACK

View Document

10/08/2010 August 2020 CESSATION OF LINDA JACK AS A PSC

View Document

23/04/2023 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2020

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JACK

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET POUND

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 5 HIGHER STREET DARTMOUTH DEVON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 1 PHILLIMORE ROAD SOUTHAMPTON SO16 2NQ

View Document

12/08/1512 August 2015 10/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN WILLIAMS / 01/04/2014

View Document

20/08/1420 August 2014 10/08/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET HELENA BARBOSA POUND / 01/04/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JACK / 01/04/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRIOR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM LINCOLN HOUSE 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM

View Document

16/10/1316 October 2013 10/08/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM THE OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LONDON UNDEFINED SE1 7EH UNITED KINGDOM

View Document

16/08/1216 August 2012 10/08/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/02/1219 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER LOW

View Document

17/11/1117 November 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information