- 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) |
---|---|---|---|
18 May 2021 | TM01 | Termination of appointment of Zoe Sproson Varian as a director on 25 April 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Nov 2020 | PSC01 | Notification of Melanie Jane Chalk as a person with significant control on 1 June 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of John Richard Cutmore as a director on 1 December 2019 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | PSC01 | Notification of Zoe Sproson Varian as a person with significant control on 2 November 2019 | |
28 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Nov 2019 | AP01 | Appointment of Mr Peter Robert Savage as a director on 5 June 2019 | |
13 Nov 2019 | CH01 | Director's details changed for John Richard Cutmore on 11 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of James Henry Sayers as a director on 30 January 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Jun 2016 | AP01 | Appointment of Ms Melanie Chalk as a director on 26 September 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
04 Dec 2015 | TM01 | Termination of appointment of Hilary Margaret Tolputt as a director on 7 May 2015 | |
22 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Dec 2014 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
28 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
28 Nov 2014 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 127 High Street Hythe Kent CT21 5JJ on 28 November 2014 |