DESBOROUGH COMMUNITY DEVELOPMENT TRUST

50-52 Station Road, Desborough, NN14 2RS, Northamptonshire, England
StatusACTIVE
Company No.07411826
Category
Incorporated19 Oct 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

DESBOROUGH COMMUNITY DEVELOPMENT TRUST is an active with number 07411826. It was incorporated 13 years, 7 months, 28 days ago, on 19 October 2010. The company address is 50-52 Station Road, Desborough, NN14 2RS, Northamptonshire, England.



Company Fillings

Termination director company with name termination date

Date: 28 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris Ellen Jones

Termination date: 2024-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mary Worner

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Donald Rice

Termination date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Roy Harvey

Termination date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Ms Helen Mary Worner

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iris Ellen Jones

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr John James Hodder

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Roy Harvey

Appointment date: 2016-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: 50-52 Station Road Desborough Northamptonshire NN14 2RS

Old address: Oaklands 70 Rushton Road Desborough Northamptonshire NN14 2QD

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: Lucy Clements

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Jane Holmes

Termination date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: John Ralph Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-17

Officer name: Judith Sharon Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Bates

Termination date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mrs Frances Bates

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Kay

Termination date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Ms Shelagh Hodder

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Ms Carole Yvonne Rowsell

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Robert James Orr

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Joanne Barthorpe

Termination date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Gordon Roy Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Kay

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Sharon Campbell

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stacey Joanne Barthorpe

Change date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Clements

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Roy Harvey

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Warden

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Warden

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ralph Holmes

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Clayton

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Clayton

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Warden

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory George Warden

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Joanne Barthorpe

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Donald Rice

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Orr

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Belinda Ann Humfrey

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gerard Anderson

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASD FITZGERALD LTD

17 FLETCHERS,HORSHAM,RH13 9BE

Number:08569797
Status:ACTIVE
Category:Private Limited Company

EVANGIEL LIMITED

702 ARBORETUM PLACE,BARKING,IG11 7PX

Number:09886423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GE CONSULTANCY LTD

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:06632756
Status:ACTIVE
Category:Private Limited Company

KINGSMERE SECURITIES LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:01399656
Status:ACTIVE
Category:Private Limited Company
Number:10127447
Status:ACTIVE
Category:Private Limited Company

T.D. BROADY INVESTMENTS LIMITED

ST ANNES,DUNSWELL,HU6 0AL

Number:00748197
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