This company is commonly known as The Community Tree Trust Limited. The company was founded 27 years ago and was given the registration number 03282896. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.
Name | : | THE COMMUNITY TREE TRUST LIMITED |
---|---|---|
Company Number | : | 03282896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 November 1996 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 16 May 2003 | Active |
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 12 August 2009 | Active |
'Wychwood, Church End, Ravensden, Bedford, Church End, Ravensden, Bedford, England, MK44 2RN | Director | 10 December 2014 | Active |
1a Gostwick Place, Willington, Bedford, MK44 3QJ | Secretary | 20 September 2005 | Active |
501 Stubbs Road, Everdon, NN11 3BN | Secretary | 22 November 1996 | Active |
Clova Cottage, 8, Mill Lane, Clophill, Bedford, Great Britain, MK45 4BX | Secretary | 18 March 2002 | Active |
1a Gostwick Place, Willington, Bedford, MK44 3QJ | Director | 20 September 2005 | Active |
33, Brook Lane, Great Barford, Bedford, Brook Lane, Great Barford, Bedford, England, MK44 3LU | Director | 15 July 2015 | Active |
Mill House Mill Lane, Houghton Conquest, Bedford, MK45 3NF | Director | 01 March 2002 | Active |
105 Gladstone Street, Bedford, MK41 7RS | Director | 01 March 2002 | Active |
25 Manor Road, Toddington, Dunstable, LU5 6AH | Director | 11 January 2003 | Active |
Hall Farm House Preston Capes, Daventry, NN11 3TA | Director | 22 November 1996 | Active |
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX | Director | 20 July 2010 | Active |
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX | Director | 22 June 2004 | Active |
Bellever May Road, Turvey, Bedford, MK43 8DT | Director | 22 November 1996 | Active |
2 The Grange, Willington, MK42 8AP | Director | 01 October 2001 | Active |
68 Fir Tree Close, Flitwick, Bedfordshire, MK45 1NZ | Director | 04 February 2003 | Active |
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX | Director | 13 February 2003 | Active |
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX | Director | 29 January 2003 | Active |
The Manor House, Everdon, Daventry, NN11 3BN | Director | 18 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-28 | Dissolution | Dissolution application strike off company. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Termination secretary company with name termination date. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-09 | Officers | Appoint person director company with name. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.