Advanced company searchLink opens in new window

GLOUCESTER CIVIC TRUST LIMITED

Company number 01078805

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)
27 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 AP01 Appointment of Miss Catherine Banks as a director on 18 January 2024
02 Dec 2023 AP01 Appointment of Mrs Angela Elizabeth Ellen Currier-Teal as a director on 16 November 2023
19 Nov 2023 TM01 Termination of appointment of Alexander Edward Bailey as a director on 14 November 2023
19 Nov 2023 AP01 Appointment of Ms Shayla Wenda Anne Hastings as a director on 16 November 2023
31 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
19 Aug 2023 TM01 Termination of appointment of Hugh Woodburn Worsnip as a director on 28 April 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 May 2023 AP01 Appointment of Mrs Rosemary Mcdowall as a director on 16 March 2023
29 May 2023 AP01 Appointment of Mr John Rhys Jones as a director on 18 May 2023
15 Feb 2023 CH01 Director's details changed for Mrs Emily Clare Gibbon on 1 October 2022
15 Feb 2023 AP01 Appointment of Mrs Margaret Elizabeth Jean Williams as a director on 19 January 2023
01 Dec 2022 TM01 Termination of appointment of Jason Smith as a director on 9 October 2022
01 Dec 2022 TM01 Termination of appointment of James Frederick Dillon as a director on 22 September 2022
03 Oct 2022 CH01 Director's details changed for Ian Hatton on 2 October 2022
24 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
23 Aug 2022 TM01 Termination of appointment of David Reginald Champion as a director on 20 April 2022
23 Aug 2022 TM01 Termination of appointment of Carole Ann Carpenter as a director on 20 April 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Richard James Crowhurst as a director on 31 December 2021
24 Sep 2021 AD01 Registered office address changed from St Michaels Tower Eastgate Street Gloucester Gloucestershire GL1 1PA to Bishop Hooper House 99-103 Westgate Street Gloucester GL1 2PG on 24 September 2021
30 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
02 May 2021 CC04 Statement of company's objects
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association