EASTLEIGH YOUTH & COMMUNITY TRUST

Pavilion On The Park Pavilion On The Park, Eastleigh, SO50 9LH, Hampshire
StatusACTIVE
Company No.08576533
Category
Incorporated19 Jun 2013
Age10 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

EASTLEIGH YOUTH & COMMUNITY TRUST is an active with number 08576533. It was incorporated 10 years, 10 months, 22 days ago, on 19 June 2013. The company address is Pavilion On The Park Pavilion On The Park, Eastleigh, SO50 9LH, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Golby-Kirk

Appointment date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jane Barratt

Change date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Wayman

Change date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Everett

Change date: 2023-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-01

Officer name: Carolynn May Crane

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reginald Bowring

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chloe Mae Gillam

Appointment date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Wayman

Appointment date: 2022-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Mrs Carolynn May Crane

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Rose Kirwin

Termination date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Sian Elizabeth Chapman

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Rose Kirwin

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daisy Robinson

Termination date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sian Elizabeth Chapman

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Colin Green

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis George Howell

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: James William Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Malcolm Alfred Young

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mrs Susan Jane Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mrs Shirley Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Roger Silson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Mabb

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Broome

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Mehreen Arshad

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Mabb

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-01

Officer name: Mrs Daisy Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Fitzpatrick

Termination date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Nigel John Brown

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Steven Peter Phillips

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mr Graham Charles Broome

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Michelle Goode

Termination date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Miss Mehreen Arshad

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Roger Silson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Philip James Harding

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Everett

Appointment date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Barry Colin Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-04

Officer name: Mr David Reginald Bowring

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-06

Officer name: David Gordon Hailey

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Fitzpatrick

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LMC CREATIVE CONSULTANCY LIMITED

76 SPRINGFIELD AVE,LONDON,N10 3SY

Number:09999752
Status:ACTIVE
Category:Private Limited Company

MOKSH CLOTHING LONDON LIMITED

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:08806034
Status:ACTIVE
Category:Private Limited Company

REVELLERS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11777712
Status:ACTIVE
Category:Private Limited Company

RISING BROOK BAPTIST CHURCH

RISING BROOK BAPTIST CHURCH CENTRE,STAFFORD,ST17 9LT

Number:07122684
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIRRON INVESTMENT LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:10687960
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE CONSULTANCY LIMITED

105 WHEATMOOR ROAD,SUTTON COLDFIELD,B75 7JS

Number:08639574
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