- Company Overview for SANDGATE HERITAGE TRUST LIMITED (01645228)
- Filing history for SANDGATE HERITAGE TRUST LIMITED (01645228)
- People for SANDGATE HERITAGE TRUST LIMITED (01645228)
- More for SANDGATE HERITAGE TRUST LIMITED (01645228)
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) |
---|---|---|---|
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
07 Nov 2022 | TM01 | Termination of appointment of Peter Robert Savage as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Dr Edward Mark Grimble as a director on 1 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Sara Kenward as a person with significant control on 1 November 2022 | |
07 Nov 2022 | AP03 | Appointment of Mrs Sara Kenward as a secretary on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Melanie Jane Chalk as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Giles Quentin Topping as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Tim Prater as a director on 1 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Melanie Jane Chalk as a person with significant control on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Guy Patrick Valentine-Neale as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mrs Sara Kenward as a director on 1 November 2022 | |
10 Aug 2022 | TM02 | Termination of appointment of Philip Peter Gambrill as a secretary on 31 January 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Kenneth Bruce Gorrie as a director on 31 January 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
12 Nov 2021 | TM01 | Termination of appointment of Margaret Stopford as a director on 21 September 2021 | |
02 Nov 2021 | CH03 | Secretary's details changed for Mr Philip Peter Gambrill on 2 November 2021 | |
02 Nov 2021 | PSC07 | Cessation of Zoe Sproson Varian as a person with significant control on 25 April 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | AD01 | Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 134 High Street Hythe CT21 5LB on 27 May 2021 |