This company is commonly known as The Golden Planet Project Community Interest Company. The company was founded 16 years ago and was given the registration number 06508953. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE GOLDEN PLANET PROJECT COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 06508953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2008 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Salmond Road, Reading, United Kingdom, RG2 8QN | Director | 17 February 2021 | Active |
Riverdale, Carrog, Corwen, Wales, LL21 9AP | Director | 10 March 2021 | Active |
7, Wood Green, Whitley Wood, Reading, RG2 8HU | Secretary | 20 February 2008 | Active |
4 St Pauls Mews, Whitley Wood Lane, Reading, RG2 8PJ | Secretary | 19 February 2008 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Secretary | 13 December 2010 | Active |
6, Norfolk Road, Lytham, United Kingdom, FY8 4JG | Director | 09 March 2021 | Active |
63, Whitley Street, Reading, RG2 0EG | Director | 01 November 2019 | Active |
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH | Director | 19 February 2008 | Active |
Mrs Fiona Jayne Knight | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Priory Drive, Reading, England, RG7 2BJ |
Nature of control | : |
|
Mr Wayne John Carlisle | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Salmond Road, Reading, England, RG2 8QN |
Nature of control | : |
|
Mr Ashley John Mark Ifill | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Address | : | Winchester House, Deane Gate Avenue, Taunton, TA1 2UH |
Nature of control | : |
|
Mrs Jill Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Winchester House, Deane Gate Avenue, Taunton, TA1 2UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-15 | Change of constitution | Statement of companys objects. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.