HERTFORD ST ANDREW COMMUNITY TRUST

St. Andrew's Church St. Andrew's Church, Hertford, SG14 1HZ, Hertfordshire
StatusCONVERTED-CLOSED
Company No.07661219
Category
Incorporated07 Jun 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution25 Jun 2020
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Frances Ramsay

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Maud Wilby

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Seaton

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 12 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Gabriel Lock Fry

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CITI NESTS BOUGHTON LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:11212719
Status:ACTIVE
Category:Private Limited Company

CRG (GB) LTD

5 KEITH PLACE,KILMARNOCK,KA3 7NS

Number:SC479039
Status:ACTIVE
Category:Private Limited Company

LONDON TAMIL CENTRE

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)

RODACT LIMITED

DYFED MENSWEAR HOUSE CHURCH ROAD INDUSTRIAL ESTATE,LLANELLI,SA14 7NN

Number:06032483
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