HERTFORD ST ANDREW COMMUNITY TRUST
Status | CONVERTED-CLOSED |
Company No. | 07661219 |
Category | |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2020 |
Years | 3 years, 11 months, 2 days |
SUMMARY
HERTFORD ST ANDREW COMMUNITY TRUST is an converted-closed with number 07661219. It was incorporated 12 years, 11 months, 20 days ago, on 07 June 2011 and it was dissolved 3 years, 11 months, 2 days ago, on 25 June 2020. The company address is St. Andrew's Church St. Andrew's Church, Hertford, SG14 1HZ, Hertfordshire.
Company Fillings
Resolution
Date: 25 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Eric John Willis
Appointment date: 2018-06-27
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-27
Officer name: Frances Maud Wilby
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-05
Officer name: Mr David James Spring
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-05
Officer name: Peter Alan Ruffles
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Mary Emma Probert
Change date: 2016-06-01
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-24
Officer name: Mrs Vivienne Janet Thornton
Documents
Move registers to sail company with new address
Date: 27 Feb 2016
Category: Address
Type: AD03
New address: 22 Highfield Road Hertford SG13 8BH
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Overton
Termination date: 2014-08-06
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Frances Ramsay
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 02 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Maud Wilby
Documents
Change account reference date company current extended
Date: 26 Jan 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-12-31
Documents
Termination director company with name
Date: 26 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Seaton
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Gabriel Lock Fry
Documents
Some Companies
ALAN SLATER DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 06158158 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE EAST CASH & CARRY LIMITED
129 WHITECHAPEL ROAD,LONDON,E1 1DT
Number: | 03064517 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A HIGH STREET,BROADSTAIRS,CT10 1JT
Number: | 11212719 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KEITH PLACE,KILMARNOCK,KA3 7NS
Number: | SC479039 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 EAST LANE,MIDDLESEX,HA0 3NN
Number: | 02793405 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DYFED MENSWEAR HOUSE CHURCH ROAD INDUSTRIAL ESTATE,LLANELLI,SA14 7NN
Number: | 06032483 |
Status: | ACTIVE |
Category: | Private Limited Company |