- Company Overview for BRENTWOOD TOWN SOCIAL TRUST (03500797)
- Filing history for BRENTWOOD TOWN SOCIAL TRUST (03500797)
- People for BRENTWOOD TOWN SOCIAL TRUST (03500797)
- More for BRENTWOOD TOWN SOCIAL TRUST (03500797)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 30 May 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
28 Mar 2022 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary on 30 September 2021 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of James Richard Hallett as a director on 8 January 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Shelley Gutteridge as a director on 8 January 2021 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
05 Mar 2019 | CH04 | Secretary's details changed for Rapid Business Services Limited on 29 January 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
08 Nov 2018 | PSC04 | Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Brian Richard Hallett on 1 October 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr James Richard Hallett on 11 September 2018 | |
21 Jun 2018 | PSC07 | Cessation of Brian Richard Hallett as a person with significant control on 21 June 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Feb 2018 | CH04 | Secretary's details changed for Rapid Business Services Limited on 5 April 2017 |