KETTERING COMMUNITY TRUST LIMITED
Status | ACTIVE |
Company No. | 05965467 |
Category | |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KETTERING COMMUNITY TRUST LIMITED is an active with number 05965467. It was incorporated 17 years, 7 months, 24 days ago, on 12 October 2006. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 28 Apr 2021
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mr Ernst Gerd Schute
Documents
Notification of a person with significant control
Date: 28 Apr 2021
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-21
Psc name: David John Jones
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Jones
Appointment date: 2020-09-21
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-21
Officer name: Gemma Louise Northover
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
Old address: Portland House 11-13 Station Road Kettering Northamptonshire England
Change date: 2019-03-18
Documents
Termination secretary company with name termination date
Date: 13 Nov 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-13
Officer name: Paul Bewers
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-03
Psc name: Mr Ernst Gerd Schute
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Bewers
Cessation date: 2018-09-03
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Louise Northover
Appointment date: 2018-09-19
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Paul Anthony Bewers
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ernst Gerd Schute
Notification date: 2017-06-15
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-15
Psc name: Paul Anthony Bewers
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lloyd Bunday
Notification date: 2017-06-15
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Marie Murphy
Cessation date: 2017-06-15
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stapleton
Cessation date: 2017-06-15
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-15
Psc name: Mark Stephen Yarwood
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Bunday
Appointment date: 2017-06-15
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Paul Anthony Bewers
Documents
Move registers to registered office company with new address
Date: 30 Mar 2017
Category: Address
Type: AD04
New address: Portland House 11-13 Station Road Kettering Northamptonshire
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: Portland House 11-13 Station Road Kettering Northamptonshire
Old address: Thurston Drive Kettering Northamptonshire NN15 6PB
Change date: 2017-03-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 27 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Move registers to sail company with new address
Date: 16 Oct 2015
Category: Address
Type: AD03
New address: C/O Bewers Turner & Co Portland House 11 - 13 Station Road Kettering Northamptonshire NN15 7HH
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Earnst Schute
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Earnst Schute
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/08
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/07
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH
Number: | 09261813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPERTON FARM HOUSE,EASTBOURNE,BN21 2DE
Number: | 04561291 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10805357 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 07129921 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EVINGTON CLOSE,LEICESTER,LE5 5PJ
Number: | 09447341 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17, DUNSTON HOUSE,HESSLE,HU13 0EG
Number: | 10820289 |
Status: | ACTIVE |
Category: | Private Limited Company |