GL3 COMMUNITY HUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Denise Anne Clarke as a director on 2023-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Termination of appointment of Elizabeth Lowe as a director on 2023-12-22

View Document

24/12/2324 December 2023 Termination of appointment of a director

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Appointment of Miss Nicola Jayne Vizard as a director on 2023-06-21

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Termination of appointment of Syd Leuillette as a director on 2023-03-09

View Document

06/01/236 January 2023 Director's details changed for Mr Syd Leuillette on 2023-01-06

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

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

View Accounts

15/12/2115 December 2021 Termination of appointment of Christopher Auker-Howlett as a director on 2021-04-14

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS ALEX HOLDER

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR SYD LEUILLETTE

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR DANIEL COX

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH WARNE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MS ALEXANDRA LAWSON

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS ELIZABETH LOWE

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAMS

View Document

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

View Accounts

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATH GERRISH

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH BALDWIN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JO BOWDEN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAN POPE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PETER JAMES ANTILL

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER AUKER-HOWLETT

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS RUTH WARNE

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GILL BLACKWELL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL ALLEN

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE MORRIS

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE LEWIS

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, DIRECTOR TONY SMITH

View Document

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

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034909040002

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MRS RUTH WARNE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS RUTH BALDWIN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE HOLDER

View Document

04/09/164 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARYL ALLEN / 04/09/2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR JACK WILLIAMS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TONY SMITH

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR SARYL ALLEN

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MIKE HOLDER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS TINA LEWIS

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR DAN POPE

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR RICHARD MARK HUGHES

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MRS CATH GERRISH

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MS JO BOWDEN

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MR MIKE LEWIS

View Document

04/06/164 June 2016 DIRECTOR APPOINTED MRS GILL BLACKWELL

View Document

04/06/164 June 2016 SECRETARY APPOINTED MRS CLAIRE MORRIS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHELAN

View Document

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

View Accounts

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/09/156 September 2015 01/09/15 NO MEMBER LIST

View Document

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

View Accounts

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034909040001

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 01/10/14 NO MEMBER LIST

View Document

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

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MRS PATRICIA WENDY AUSTIN

View Document

23/01/1423 January 2014 13/12/13 NO MEMBER LIST

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WHELAN / 01/10/2012

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 8 SALVIA CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1LL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 13/12/12

View Document

06/02/136 February 2013 13/12/11

View Document

06/02/136 February 2013 31/03/11 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 COMPANY RESTORED ON 06/02/2013

View Document

17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED GL3 COMMINTY HUB LTD CERTIFICATE ISSUED ON 27/06/11

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED CHURCHDOWN NEIGHBOURHOOD PARTNERSHIP LTD CERTIFICATE ISSUED ON 19/04/11

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 13/12/10 NO MEMBER LIST

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, 35 CORIANDER DRIVE, CHURCHDOWN, GLOUCESTER, GLOUCESTERSHIRE, GL3 1LD

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED WILLIAM JOHN WHELAN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CAPENER

View Document

26/10/1026 October 2010 12/01/10

View Document

22/10/1022 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

23/12/0823 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED CHURCHDOWN AND INNSWORTH COMMUNITY PROJECT LTD. CERTIFICATE ISSUED ON 17/10/08

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 12/01/05

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 12/01/04

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 12/01/03

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 COMPANY NAME CHANGED CHURCHDOWN COMMUNITY PROJECT LIM ITED CERTIFICATE ISSUED ON 03/12/02

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 12/01/02

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 12/01/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 12/01/00

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ANNUAL RETURN MADE UP TO 12/01/99

View Document

12/01/9812 January 1998 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