TREHARRIS AREA COMMUNITY TRUST (TACT)
Company number 05724062
- Company Overview for TREHARRIS AREA COMMUNITY TRUST (TACT) (05724062)
- Filing history for TREHARRIS AREA COMMUNITY TRUST (TACT) (05724062)
- People for TREHARRIS AREA COMMUNITY TRUST (TACT) (05724062)
- More for TREHARRIS AREA COMMUNITY TRUST (TACT) (05724062)
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) |
---|---|---|---|
07 Jan 2020 | AD01 | Registered office address changed from C/O Tact Fir Tree Centre Fir Tree Drive Quakers Yard Treharris CF46 5BW Wales to 83 Ty Llwyd Parc Estate Quakers Yard Treharris Merthyr Tydfil CF46 5LB on 7 January 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Gavin Jones as a director on 23 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Natasha Anne Hollett as a director on 23 August 2017 | |
26 Jun 2017 | AP03 | Appointment of Mr. Richard Thomas as a secretary on 21 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Adrian Peter Williams as a secretary on 24 May 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Adrian Peter Williams as a director on 24 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 18 Clos Cae Pwll Nelson Treharris Mid Glamorgan CF46 6LA Wales to C/O Tact Fir Tree Centre Fir Tree Drive Quakers Yard Treharris CF46 5BW on 1 November 2016 | |
23 Jul 2016 | TM01 | Termination of appointment of Paul Barry Yoxall as a director on 23 July 2016 | |
23 Jul 2016 | AP01 | Appointment of Mr Gavin Jones as a director on 23 July 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2016 | AR01 | Annual return made up to 18 February 2016 no member list | |
10 Feb 2016 | AP01 | Appointment of Mr Paul Barry Yoxall as a director on 20 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Mrs Natasha Anne Hollett as a director on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 83 Ty Llwyd Parc Estate Quakers Yard Treharris Mid Glamorgan CF46 5LB to 18 Clos Cae Pwll Nelson Treharris Mid Glamorgan CF46 6LA on 20 January 2016 | |
14 Oct 2015 | AP03 | Appointment of Mr Adrian Peter Williams as a secretary on 21 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Richard Thomas as a secretary on 30 September 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Ashley Lloyd as a director on 13 August 2015 |