Advanced company searchLink opens in new window

SANDGATE HERITAGE TRUST LIMITED

Company number 01645228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ 14/06/2023
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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