THE CHEPSTOW RAINBOW TRUST - CHEPSTOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Gazette. Gazette filings brought up to date. 2023-07-22 View Report
Accounts. Accounts type micro entity. 2023-07-21 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-07-11 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Persons with significant control. Psc name: Mr Christopher John Rees. Change date: 2022-08-14. 2022-09-09 View Report
Officers. Officer name: Christopher John Rees. Change date: 2022-08-14. 2022-09-09 View Report
Persons with significant control. Psc name: Mr Christopher John Rees. Change date: 2022-03-28. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Accounts. Accounts type micro entity. 2021-04-02 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Officers. Change date: 2018-09-05. Officer name: Christopher John Rees. 2018-09-05 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Address. Change date: 2016-04-04. Old address: 38 Moor Street Chepstow Monmouthshire NP16 5DF. New address: 11 Moor Street Chepstow Monmouthshire NP16 5DD. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date no member list. 2015-12-02 View Report
Officers. Change date: 2015-08-14. Officer name: Rev Andrew Webster. 2015-12-01 View Report
Officers. Change date: 2014-08-14. Officer name: Christopher John Rees. 2015-12-01 View Report
Officers. Officer name: Kevin Douglas Higgs. Termination date: 2014-10-14. 2015-12-01 View Report
Officers. Officer name: Mr Martin John Coleman. Change date: 2015-08-14. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date no member list. 2014-10-31 View Report
Officers. Officer name: Roger Taylor. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Address. Move registers to registered office company. 2013-11-12 View Report
Officers. Change date: 2013-08-14. Officer name: Rev Roger Malcolm Taylor. 2013-11-07 View Report
Officers. Change date: 2013-08-14. Officer name: Rev Andrew Webster. 2013-11-07 View Report
Officers. Officer name: Christopher John Rees. Change date: 2013-08-14. 2013-11-07 View Report
Officers. Officer name: Mr Martin John Coleman. Change date: 2013-08-14. 2013-11-07 View Report
Annual return. With made up date no member list. 2013-11-07 View Report
Officers. Officer name: Mr Martin John Coleman. 2013-06-12 View Report
Officers. Officer name: Rev Andrew Webster. 2013-06-12 View Report
Officers. Officer name: Rev Roger Malcolm Taylor. 2013-06-12 View Report
Officers. Officer name: Malcolm Wilson. 2013-03-12 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Officers. Officer name: Heather Graz. 2012-11-21 View Report
Officers. Officer name: Malcolm Wilson. 2012-11-09 View Report
Annual return. With made up date no member list. 2012-08-25 View Report
Officers. Officer name: Mrs Heather Graz. 2012-05-07 View Report
Officers. Officer name: Roger Taylor. 2012-01-17 View Report