THE UPPER DALES COMMUNITY LAND TRUST

  • Company statusconverted closed
  • Company No11056046
  • Age7 years 8 months Incorporated 9 November 2017
  • Officers0

Address

Hudson House Anvil Square, Reeth, Richmond, North Yorkshire, DL11 6TB, England

THE UPPER DALES COMMUNITY LAND TRUST is an converted-closed company incorporated on 9 November 2017 and based in Richmond, North Yorkshire, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    converted or closed

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41202 Construction of domestic buildings, 55900 Other accommodation, 88990 Other social work activities without accommodation n.e.c., 93290 Other amusement and recreation activities n.e.c.

  • Accounts

    Available to 31 March 2022. Next accounts due by 31 December 2022

See filing history on Companies House


Monitor

Latest Activity

Resolution

3 Years Ago on 27 Jun 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 21 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 07 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 30 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 21 Nov 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 28 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 28 Aug 2021

Change Account Reference Date Company Previous Extended

3 Years Ago on 13 Aug 2021

Termination Director Company With Name Termination Date

3 Years Ago on 03 Aug 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 03 Aug 2021

Appoint Person Director Company With Name Date

3 Years Ago on 03 Aug 2021

Termination Director Company With Name Termination Date

3 Years Ago on 03 Aug 2021

Memorandum Articles

4 Years Ago on 05 Jul 2021

Resolution

4 Years Ago on 05 Jul 2021

Statement Of Companys Objects

4 Years Ago on 05 Jul 2021

Resolution

4 Years Ago on 05 Feb 2021

Memorandum Articles

4 Years Ago on 05 Feb 2021

Statement Of Companys Objects

4 Years Ago on 05 Feb 2021

Second Filing Of Director Appointment With Name

4 Years Ago on 04 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 03 Dec 2020

Accounts With Accounts Type Dormant

4 Years Ago on 26 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 20 Nov 2020

Appoint Person Director Company With Name Date

4 Years Ago on 05 Oct 2020

Appoint Person Director Company With Name Date

4 Years Ago on 05 Oct 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 16 Jul 2020

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FOX, Julie Annsecretary 17 Aug 2021
FAWCETT, William John Metcalfedirector Nov 197430 Sept 2020
FOX, Julie Anndirector Mar 195627 Jul 2021
PEACOCK, Yvonne, Councillordirector Dec 195125 May 2020
SHARPE, Jason Grenville Peter Johndirector Apr 197116 Nov 2021
STUBBS, Stephen Andrewdirector Apr 195909 Nov 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.