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) |
---|---|---|---|
02 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 | Annual return made up to 18 February 2015 no member list | |
18 Feb 2015 | AD02 | Register inspection address has been changed from 67 the Hollies Quakers Yard Treharris Mid Glamorgan CF46 5PN Wales to 56 Fir Tree Drive Treharris Mid Glamorgan CF46 5AY | |
18 Feb 2015 | AP01 | Appointment of Mr Peter Rees as a director on 16 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Geraint Corkrey as a director on 16 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Colin Godfrey Pike as a director on 16 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Gary Jones as a director on 16 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Ernest Charles Galsworthy as a director on 16 February 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Kay Elizabeth Markham as a director on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Sally Carmichael Thomas as a director on 15 January 2015 | |
18 Sep 2014 | AP03 | Appointment of Mr. Richard Thomas as a secretary | |
18 Sep 2014 | AP03 | Appointment of Mr. Richard Thomas as a secretary on 16 September 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Colin Godfrey Pike as a secretary on 15 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 67 the Hollies Quakers Yard Treharris Mid-Glamorgan CF46 5PN to 83 Ty Llwyd Parc Estate Quakers Yard Treharris Mid Glamorgan CF46 5LB on 17 September 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 May 2014 | AP01 | Appointment of Mr Ashley Lloyd as a director | |
21 May 2014 | AP01 | Appointment of Mr Geraint Corkrey as a director | |
21 May 2014 | AP01 | Appointment of Mr Gary Jones as a director | |
01 Mar 2014 | AR01 | Annual return made up to 28 February 2014 no member list | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Adrian Peter Williams as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Steven Broome as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Kevin Bounds as a director | |
10 Apr 2013 | AP01 | Appointment of Mrs. Sally Carmichael Thomas as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Jessica Thomas as a director |