ARUNDEL COMMUNITY TRUST SERVICES LIMITED
Status | ACTIVE |
Company No. | 05019087 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ARUNDEL COMMUNITY TRUST SERVICES LIMITED is an active private limited company with number 05019087. It was incorporated 20 years, 4 months, 2 days ago, on 19 January 2004. The company address is Arundel Lido Arundel Lido, Arundel, BN18 9JG.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Wood
Termination date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-28
Officer name: Susanne Jennifer Simmons
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: Roger Thomas Edworthy
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Thomas Edworthy
Appointment date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susanne Jennifer Simmons
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-04
Officer name: David Jim May
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Jim May
Termination date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Withdrawal of a person with significant control statement
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 20 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Arundel & Downland Community Leisure Trust
Notification date: 2016-04-20
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-17
Officer name: David Alan Wood
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alan Wood
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Jim May
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david wood / 15/12/2008
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Some Companies
489 LINCOLN ROAD,PETERBOROUGH,PE1 2PE
Number: | 10973438 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)
THE SHOW OFFICE,BRIDGNORTH SHROPSHIRE,WV16 6QJ
Number: | 02088026 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARKVIEW,WESTON SUPER MARE,BS23 1JZ
Number: | 06812183 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER STUDENT ACCOMMODATION LIMITED
7A MARBLE STREET,LEICESTER,LE1 5XD
Number: | 07523846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11699321 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,PUTNEY,SW15 6SQ
Number: | 02867890 |
Status: | ACTIVE |
Category: | Private Limited Company |