Advanced company searchLink opens in new window

GLOSSOP CREATIVE TRUST C.I.C.

Company number 08107975

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)
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
  • ANNOTATION A Second Filed AR01 is registered on 10/07/2014
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