Advanced company searchLink opens in new window

TREHARRIS AREA COMMUNITY TRUST (TACT)

Company number 05724062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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