EXETER CITY COMMUNITY TRUST

St James Park St James Park, Exeter, EX4 6PX
StatusACTIVE
Company No.06053326
Category
Incorporated15 Jan 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

EXETER CITY COMMUNITY TRUST is an active with number 06053326. It was incorporated 17 years, 4 months, 13 days ago, on 15 January 2007. The company address is St James Park St James Park, Exeter, EX4 6PX.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Mrs Holly Davey

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-19

Officer name: Dr William David Paul Barrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-19

Officer name: Richard Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mrs Sanjana (Sunny) Truran

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Craig Newbery-Jones

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Amy Imogen Richards

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Jemma Anne Hodgkins

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Anne Davis

Termination date: 2022-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Hugh Hayes

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr David Gerard Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-26

Officer name: Mr David Gerard Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Hugh Hayes

Appointment date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Matthew Lee Davey

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Imogen Richards

Appointment date: 2020-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Christopher John Gill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Cridland

Termination date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Compton Coard

Termination date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Weiler

Termination date: 2019-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Murray

Termination date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Catherine Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Anne Davis

Appointment date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wynford Marsh

Appointment date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rob Morshead

Change date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mr Rob Morshead

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Robert Bosworth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Goodes

Appointment date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Nick Murray

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Ms Jemma Anne Hodgkins

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Tearle

Termination date: 2017-07-24

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exeter city football in the community\certificate issued on 17/08/17

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine White

Change date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

New address: St James Park Stadium Way Exeter EX4 6PX

Old address: St James Park St James Road Exeter Devon EX4 6PX

Change date: 2015-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Knight

Appointment date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Lees

Termination date: 2015-03-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine White

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine White

Appointment date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kealey Anne Sherwood

Termination date: 2014-12-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Statement of companys objects

Date: 11 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Weiler

Appointment date: 2014-01-16

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-16

Officer name: Mr Graham John Cridland

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Tearle

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bosworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Tearle

Appointment date: 2012-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-03

Officer name: Mr Robert Bosworth

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-03

Officer name: Paul Stephen Morrish

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-02

Officer name: Mr Christopher John Gill

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-27

Officer name: Mr David Compton Coard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kealey Anne Sherwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Apr 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david richardson

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/01/09

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david richardson

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/01/08

Documents

View document PDF

Incorporation company

Date: 15 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002945
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEGION TRADE FINANCE LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:07336688
Status:IN ADMINISTRATION
Category:Private Limited Company

OXFORD RIVER CRUISES HOLDINGS LIMITED

HANOVER COURT,LICHFIELD,WS13 6QD

Number:06556551
Status:ACTIVE
Category:Private Limited Company

REMPODS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08359741
Status:ACTIVE
Category:Private Limited Company

SERIOUS CLIMBING LIMITED

REGUS HOUSE FALCON DRIVE,CARDIFF,CF10 4RU

Number:08800523
Status:ACTIVE
Category:Private Limited Company

THE STRATEGY STUDIO LTD

5 CARRWOOD PARK,LEEDS,LS15 4LG

Number:09894378
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