- Company Overview for GLOSSOP CREATIVE TRUST C.I.C. (08107975)
- Filing history for GLOSSOP CREATIVE TRUST C.I.C. (08107975)
- People for GLOSSOP CREATIVE TRUST C.I.C. (08107975)
- More for GLOSSOP CREATIVE TRUST C.I.C. (08107975)
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) |
---|---|---|---|
25 Mar 2019 | TM01 | Termination of appointment of Michael James Wignall as a director on 12 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Brian Peter Logan as a director on 12 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Craig Nicholas Herbert as a director on 12 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Sep 2017 | CH01 | Director's details changed for Mr Steven Massey on 15 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Steven Massey as a director on 26 August 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
30 Mar 2017 | TM01 | Termination of appointment of Carole Anne Haines as a director on 20 March 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 | Annual return made up to 18 June 2016 no member list | |
17 Mar 2016 | AD01 | Registered office address changed from Glossop Gasworks Arundel Street Glossop Derbyshire SK13 7BL to Glossop Gasworks Arundel Street Glossop Derbyshire SK13 7AB on 17 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Nicola Worswick as a director on 4 February 2016 | |
14 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 | Annual return made up to 18 June 2015 no member list | |
13 Mar 2015 | CH01 | Director's details changed for Mr Jay Beard on 1 February 2014 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 no member list
|
|
23 Jun 2014 | AP01 | Appointment of Mr Craig Nicholas Herbert as a director | |
23 Jun 2014 | CH01 | Director's details changed for Mr Brian Peter Logan on 23 June 2014 | |
23 Jun 2014 | AP01 | Appointment of Mrs Suzanne Margaret Bullivant as a director |