- Company Overview for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
- Filing history for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
- People for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
- Charges for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
- Insolvency for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
- More for ASHINGTON COMMUNITY DEVELOPMENT TRUST (04831637)
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) |
---|---|---|---|
21 Jul 2015 | AR01 | Annual return made up to 14 July 2015 no member list | |
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Oct 2014 | MR01 | Registration of charge 048316370006, created on 20 October 2014 | |
29 Oct 2014 | MR01 | Registration of charge 048316370007, created on 20 October 2014 | |
29 Oct 2014 | MR01 | Registration of charge 048316370008, created on 21 October 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
07 Aug 2014 | TM01 | Termination of appointment of Karon Lillian Cook as a director on 12 June 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr William Percy Gale as a director | |
20 Feb 2014 | MR01 | Registration of charge 048316370003 | |
20 Feb 2014 | MR01 | Registration of charge 048316370005 | |
20 Feb 2014 | MR01 | Registration of charge 048316370004 | |
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from Unit 2 Central Arcade 14 Woodhorn Road Ashington Northumberland NE63 9AE England on 22 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Susan Lonsdale as a director | |
28 Sep 2013 | MR01 | Registration of charge 048316370002 | |
25 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
25 Jul 2013 | CH01 | Director's details changed for Mr Vincent John Dudley on 25 April 2013 | |
15 Apr 2013 | AP01 | Appointment of Mrs Cynthia Robinson-Begg as a director | |
11 Apr 2013 | AP01 | Appointment of Ms Michelle Coleen Macinnes as a director | |
11 Apr 2013 | TM01 | Termination of appointment of John Wilson as a director | |
15 Jan 2013 | AD01 | Registered office address changed from 82 Beatrice Street Ashington Northumberland NE63 9BP on 15 January 2013 | |
14 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
02 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
02 Aug 2012 | AD02 | Register inspection address has been changed |