THE DOWNTON MOOT PRESERVATION TRUST LIMITED
Company number 02202553
- Company Overview for THE DOWNTON MOOT PRESERVATION TRUST LIMITED (02202553)
- Filing history for THE DOWNTON MOOT PRESERVATION TRUST LIMITED (02202553)
- People for THE DOWNTON MOOT PRESERVATION TRUST LIMITED (02202553)
- More for THE DOWNTON MOOT PRESERVATION TRUST LIMITED (02202553)
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) |
---|---|---|---|
23 Oct 2016 | AA | Micro company accounts made up to 5 April 2016 | |
23 Oct 2016 | AP01 | Appointment of Mr Richard Nash as a director on 20 October 2016 | |
23 Oct 2016 | TM01 | Termination of appointment of Johannes Benjamin Frankfort as a director on 20 October 2016 | |
23 Oct 2016 | TM01 | Termination of appointment of Christina Jane Evans as a director on 20 October 2016 | |
23 Oct 2016 | TM01 | Termination of appointment of Lesley Susan Bates as a director on 20 October 2016 | |
29 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
11 Apr 2016 | CH01 | Director's details changed for Ms Christina Jane Evans on 11 April 2016 | |
05 Nov 2015 | AP01 | Appointment of Mrs Ann Hilary Tattersall as a director on 15 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Jeremy David Parsons as a director on 15 October 2015 | |
02 Nov 2015 | AA | Micro company accounts made up to 5 April 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
15 Jan 2015 | AP01 | Appointment of Dr. Robert Arden Greville-Heygate as a director on 14 January 2015 | |
15 Jan 2015 | CH03 | Secretary's details changed for Mr David Webber on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Ms Christina Jane Evans as a director on 14 January 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Brian Livesey as a director on 16 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Paul John Leo as a director on 16 October 2014 | |
21 Jun 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
21 Jun 2014 | AD02 | Register inspection address has been changed from C/O W S Oglethorpe Hazelacre Slab Lane Downton Salisbury Wiltshire SP5 3PT United Kingdom | |
21 Jun 2014 | AP01 | Appointment of Mr Keith Denham as a director | |
21 Jun 2014 | AP03 | Appointment of Mr David Webber as a secretary | |
21 Jun 2014 | TM02 | Termination of appointment of William Oglethorpe as a secretary | |
24 Oct 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
27 May 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
05 Jan 2013 | TM01 | Termination of appointment of Malcolm Read as a director |