WARMINSTER PRESERVATION TRUST LIMITED
Company number 02161087
- Company Overview for WARMINSTER PRESERVATION TRUST LIMITED (02161087)
- Filing history for WARMINSTER PRESERVATION TRUST LIMITED (02161087)
- People for WARMINSTER PRESERVATION TRUST LIMITED (02161087)
- Charges for WARMINSTER PRESERVATION TRUST LIMITED (02161087)
- More for WARMINSTER PRESERVATION TRUST LIMITED (02161087)
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) |
---|---|---|---|
24 Aug 2018 | AP01 | Appointment of Mr Robert Alistair Fryer as a director on 23 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mrs Hilary Doria Jackson as a director on 23 August 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
05 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
23 May 2017 | MR04 | Satisfaction of charge 1 in full | |
23 May 2017 | MR04 | Satisfaction of charge 2 in full | |
23 May 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Margaret Broughton as a director on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Lucinda Marie Phillips as a director on 15 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of John Parker as a director on 15 February 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from Middleton & Upsall East Gate House 94 East Street Warminster Wiltshire BA12 9BG to 1B Church Street Warminster BA12 8PG on 7 October 2016 | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
31 May 2016 | AP01 | Appointment of Mrs Lucinda Marie Phillips as a director on 27 March 2011 | |
27 May 2016 | AR01 | Annual return made up to 29 March 2016 no member list | |
27 May 2016 | TM01 | Termination of appointment of Rosemary Reynolds as a director on 10 March 2014 | |
27 May 2016 | AP01 | Appointment of Mrs Rosemary Reynolds as a director on 10 March 2014 | |
27 May 2016 | AP01 | Appointment of Mr John Acton as a director on 21 January 2016 | |
27 May 2016 | TM01 | Termination of appointment of Elisabeth Audrey Collyns as a director on 20 July 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of David Graham Carter as a director on 19 October 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Apr 2015 | AR01 | Annual return made up to 29 March 2015 no member list | |
25 Apr 2014 | TM01 | Termination of appointment of a director | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |