GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD.

Priestfield Stadium Priestfield Stadium, Gillingham, ME7 4DD, Kent
StatusACTIVE
Company No.06614785
Category
Incorporated09 Jun 2008
Age15 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD. is an active with number 06614785. It was incorporated 15 years, 11 months, 12 days ago, on 09 June 2008 and it was dissolved 3 years, 4 months, 9 days ago, on 12 January 2021. The company address is Priestfield Stadium Priestfield Stadium, Gillingham, ME7 4DD, Kent.



Company Fillings

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Damien Phillip Scally

Termination date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-13

Officer name: Mr Joseph Comper

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-13

Officer name: Shannon Hogan Galinson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Susan Derham

Appointment date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Damien Phillip Scally

Appointment date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Administrative restoration company

Date: 11 Apr 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-31

Psc name: Gillingham Community Trust Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Damien Philip Scally

Termination date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Paul Damien Philip Scally

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Scally

Notification date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Mark Atkins

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Marian Bernadette Dunning

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Lloyd

Termination date: 2019-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Robert Lloyd

Cessation date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Graham Roy Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Robert Lloyd

Notification date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 09 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-09

Psc name: Paul Scally

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Adam James Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Lloyd

Appointment date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Mark Atkins

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Wilkins

Cessation date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mrs Marian Bernadette Dunning

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin William Wilkins

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin William Wilkins

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Jane Stewart

Cessation date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: John Arthur Sands

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: David Allan Brenton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Roy Holmes

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Wayne Stuart Gough

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Gillian Jane Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Edna Gundry

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Sands

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Gundry

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Stuart Gough

Cessation date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: David Brenton

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mr Adam James Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Jane Stewart

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Wayne Stuart Gough

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-07-23

Officer name: Mr Robin William Wilkins

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Waggott

Termination date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-01

Officer name: Bolt Burdon Solicitors

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Steve Waggott

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the gillingham football club community sports and education foundation\certificate issued on 04/04/16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Darren Roy Hare

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Beverley Jane Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bolt Burdon Solicitors

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 09 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Arthur Sands

Change date: 2013-06-09

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wb Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Roy Hare

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allan Brenton

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Edna Gundry

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Jane Thompson

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lazenby

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Damien Philip Scally

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/09

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/05/2009

Documents

View document PDF

Incorporation company

Date: 09 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYBER HORIZONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10068700
Status:ACTIVE
Category:Private Limited Company

DAN GIBLING LTD

BUILDING 15,STEVENAGE,SG1 2FP

Number:09280269
Status:ACTIVE
Category:Private Limited Company

DEAN TYRE AND EXHAUST SERVICES LIMITED

UNIT B BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2HQ

Number:05081542
Status:ACTIVE
Category:Private Limited Company

GORDIAN QI LTD

C/O JRB ACCOUNTANCY LTD,MANSFIELD,NG18 5BR

Number:11288469
Status:ACTIVE
Category:Private Limited Company

O SWEET HOME LIMITED

31 WELLINGTON ROAD,CHESHIRE,CW5 7ED

Number:04634356
Status:ACTIVE
Category:Private Limited Company

STATESIDE TRUCKS LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:08312911
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