NEWTON ABBOT COMMUNITY TRUST

43 Wolborough Street, Newton Abbot, TQ12 1JQ, England
StatusACTIVE
Company No.07639269
Category
Incorporated18 May 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

NEWTON ABBOT COMMUNITY TRUST is an active with number 07639269. It was incorporated 13 years, 26 days ago, on 18 May 2011. The company address is 43 Wolborough Street, Newton Abbot, TQ12 1JQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Statement of companys objects

Date: 01 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-26

Officer name: Michael Ryan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-31

Officer name: Mr Michael Ryan

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Auster Rowe

Change date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr Michael Edward Ryan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: 43 Wolborough Street Newton Abbot Devon TQ12 1JQ England

Change date: 2023-07-17

New address: 43 Wolborough Street Newton Abbot TQ12 1JQ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howe

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Mr John Drew Pike

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Matthew Charles Robert Ridgway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 9 Devon Square Newton Abbot Devon TQ12 2HN

New address: 43 Wolborough Street Newton Abbot Devon TQ12 1JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Anne Fry

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Neil Parker

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Anne Fry

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Colin Neil Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Statement of companys objects

Date: 21 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 03 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynette Mcelheron

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Howe

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Fry

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Arnold Smith

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Charles Robert Ridgway

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACMACS LTD

1 ORCHARD FARM CLOSE,LIPHOOK,GU30 7GY

Number:07591176
Status:ACTIVE
Category:Private Limited Company

ATLANTIC IMAGES LTD

4 SUMMERS CLOSE,KNUTSFORD,WA16 9AW

Number:09746179
Status:ACTIVE
Category:Private Limited Company

ECI SUPPORT SERVICES LTD

C/O THE OFFICE FFORDD PENTRE BACH,MOLD,CH7 4EG

Number:11183402
Status:ACTIVE
Category:Private Limited Company

MANA RECORDS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11959721
Status:ACTIVE
Category:Private Limited Company

PROVIDENTIA ADVISORY SERVICES LTD

BERKELEY SQUARE HOUSE FIRST FLOOR, C/O PROVIDENTIA CAPITAL,LONDON,W1J 6BD

Number:08341468
Status:ACTIVE
Category:Private Limited Company

THE CHATHAM PROPERTY PARTNERSHIP LLP

THE RETREAT, 406,WOODFORD GREEN,IG8 8EY

Number:OC402908
Status:ACTIVE
Category:Limited Liability Partnership

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