- Company Overview for COBHAM MILL PRESERVATION TRUST (02010003)
- Filing history for COBHAM MILL PRESERVATION TRUST (02010003)
- People for COBHAM MILL PRESERVATION TRUST (02010003)
- More for COBHAM MILL PRESERVATION TRUST (02010003)
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) |
---|---|---|---|
04 Dec 2024 | TM01 | Termination of appointment of Patricia Ward as a director on 30 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Francis Richard Croft Ward as a director on 30 November 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
08 Sep 2024 | AP01 | Appointment of Mr Richard Gwyn Anstis as a director on 15 August 2024 | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of David Noel Ingram as a director on 31 March 2024 | |
08 Feb 2024 | AP01 | Appointment of Mrs Evelyn Mary Brodrick as a director on 1 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr William Matthew Forrest as a director on 1 February 2024 | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
02 Oct 2023 | TM01 | Termination of appointment of Raymond Ian Brodrick as a director on 25 September 2023 | |
15 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to 60 West Farm Avenue Ashtead KT21 2JY on 8 November 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
01 Jan 2021 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 1 January 2021 | |
11 Oct 2020 | TM01 | Termination of appointment of Robert Cummings as a director on 9 October 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
18 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Nita Elizabeth Rodd as a director on 8 July 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates |