THE CHISWELL COMMUNITY TRUST

77a Fortuneswell, Portland, DT5 1LY, Dorset, England
StatusACTIVE
Company No.04943736
Category
Incorporated27 Oct 2003
Age20 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE CHISWELL COMMUNITY TRUST is an active with number 04943736. It was incorporated 20 years, 6 months, 25 days ago, on 27 October 2003. The company address is 77a Fortuneswell, Portland, DT5 1LY, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Podschies

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Robert William Bullin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Sheena Mckim

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Ml Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marion Podschies

Cessation date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Bullin

Cessation date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheena Mckim

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Julia Wood

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Christina Moody

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ml Anderson

Appointment date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: 77a Fortuneswell Portland Dorset DT5 1LY

Old address: 88 Chiswell Portland Dorset DT5 1AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 88 Chiswell Portland Dorset DT5 1AP

Change date: 2015-01-27

Old address: 77a Fortuneswell Portland Dorset DT5 1LY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Lunn

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: C/O C/O Helen Kowaluk 38 Fortuneswell Portland Dorset DT5 1LZ

Change date: 2014-06-25

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Kowaluk

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Kowaluk

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Kowaluk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Symes

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Somerville

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bull

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 23 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Katrina Kowaluk

Change date: 2011-01-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Eugenia Kowaluk

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marion Podschies

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: C/O Mark Jackson 77a Fortuneswell Portland Dorset DT5 1LY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Symes

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Katrina Kowaluk

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2011

Action Date: 18 Sep 2011

Category: Address

Type: AD01

Old address: Seaview House 32 Artist Row Fortuneswell Portland Dorset DT5 1NQ United Kingdom

Change date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Lunn

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Katrina Kowaluk

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-27

Officer name: Margaret Anne Somerville

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Jackson

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Llewelyn Wright

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cook

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Beven

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Dawn Symes

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Cook

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Dawn Symes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Willis Bull

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Frances Beven

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-10

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Llewelyn Wright

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Margaret Anne Somerville

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine May Jackson

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicholas Jackson

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Robert William Bullin

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cook

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamela Borez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/10/08

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark nicholas jackson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs josephine may jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/10/06

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 05/04/05

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/04

Documents

View document PDF

Incorporation company

Date: 27 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEN ELECTRICAL LIMITED

13 GATEWAY TRADING ESTATE,LONDON,NW10 6RJ

Number:08090051
Status:ACTIVE
Category:Private Limited Company

BAYCROSS DEVELOPMENTS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:07412452
Status:ACTIVE
Category:Private Limited Company

EVENTIDE HOMES LIMITED

GENERAL CHARITIES OFFICE,HILL STREET,CV1 4AN

Number:00349309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IONA DEVELOPMENTS LTD.

6 KENMURE ROAD,GLASGOW,G46 6TU

Number:SC210843
Status:ACTIVE
Category:Private Limited Company

STELLA INVESTMENTS LTD

KINGFISHER CARAVAN PARK,GOSPORT,PO13 9BE

Number:05601822
Status:ACTIVE
Category:Private Limited Company

TECPLAS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10729882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source