GLASTONBURY COMMUNITY DEVELOPMENT TRUST
Status | ACTIVE |
Company No. | 04736319 |
Category | |
Incorporated | 16 Apr 2003 |
Age | 21 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
GLASTONBURY COMMUNITY DEVELOPMENT TRUST is an active with number 04736319. It was incorporated 21 years, 1 month, 14 days ago, on 16 April 2003. The company address is Blue Cedar Art Blue Cedar Art, Glastonbury, BA6 8BS, England.
Company Fillings
Change person secretary company with change date
Date: 16 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Terrence Edward Clay
Change date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
New address: Blue Cedar Art 3 Silver Street Glastonbury BA6 8BS
Old address: Unit 7 Abbey Mews 56 - 58 High Street Glastonbury Somerset BA6 9DY
Documents
Accounts with accounts type total exemption full
Date: 07 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 02 Oct 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Anthony Baker-Cooke
Appointment date: 2022-09-23
Documents
Notification of a person with significant control statement
Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Cessation of a person with significant control
Date: 16 Apr 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sara Louise Relton
Cessation date: 2022-03-22
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-25
Officer name: Sara Louise Relton
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Christopher Manning
Appointment date: 2022-03-25
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sara Louise Relton
Notification date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 16 Nov 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Arnold Andrew White
Cessation date: 2021-09-22
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann O'maley
Appointment date: 2021-10-18
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Ms Tanya Moore
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arnold Andrew White
Termination date: 2021-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Helen Frances Priestley
Termination date: 2021-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ailsa Masterson
Termination date: 2021-09-21
Documents
Termination director company with name termination date
Date: 09 May 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wallace Norris
Termination date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clair Mary Anderson
Termination date: 2020-09-21
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Lindsay Macdougall
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara Ruthanne Clay
Termination date: 2019-03-31
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: James Arnold Andrew White
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Arnold Andrew White
Change date: 2020-02-21
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Ms Ailsa Masterson
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Sara Ruthanne Clay
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-25
Officer name: Ms Sara Louise Relton
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-15
Officer name: Mr James Arnold Andrew White
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Kevin Michael Mitchell
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsay Macdougall
Appointment date: 2017-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Mitchell
Appointment date: 2017-07-20
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Roper
Termination date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Helen Frances Priestley
Appointment date: 2016-09-28
Documents
Annual return company with made up date no member list
Date: 21 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-23
Officer name: Mr John Wallace Norris
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Debbie Lynne Parkes
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara-Louise Relton
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lascelles Latty
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-16
Old address: Unit 9, Abbey Mews Shopping Centre 56 - 58 High Street Glastonbury Somerset BA6 9DY
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanna Dammann
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debbie Lynne Parkes
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clair Mary Anderson
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara-Louise Relton
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 19 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: Abbey Mews Shopping Centre 56 - 58 High Street Glastonbury Somerset BA6 9DY United Kingdom
Change date: 2010-04-21
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Louise Roper
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lascelles Latty
Change date: 2010-04-16
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susanna Mary Elena Dammann
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elisabeth tham
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/09
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ruth mapstone
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from unit 9 abbey mews shopping centre 56 - 58 high street glastonbury somerset BA6 9DY united kingdom
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from 1 st john's square glastonbury somerset BA6 9LJ
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed elisabeth anna tham
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/08
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth lester
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/07
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/04/06
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
13 BEECH CLOSE,NORTH YORKSHIRE,DL7 0TU
Number: | 02057239 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 RODNEY STREET,EDINBURGH,EH7 4EN
Number: | SC560493 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AMY JOHNSON WAY,BLACKPOOL,FY4 2RH
Number: | 10800535 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M CONSTRUCTION (SOUTH WEST) LIMITED
9 BELGRAVE TERRACE,LISKEARD,PL14 3EZ
Number: | 05842831 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CARMINE CLOSE,GLASTONBURY,BA6 9AE
Number: | 11891312 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S INTERNATIONAL SCHOOL OF MEDICINE LIMITED
UNIT 52,WINCHESTER,SO23 0LD
Number: | 08907660 |
Status: | ACTIVE |
Category: | Private Limited Company |