BICTON OVERSEAS AGRICULTURAL TRUST
Company number 02684612
- Company Overview for BICTON OVERSEAS AGRICULTURAL TRUST (02684612)
- Filing history for BICTON OVERSEAS AGRICULTURAL TRUST (02684612)
- People for BICTON OVERSEAS AGRICULTURAL TRUST (02684612)
- More for BICTON OVERSEAS AGRICULTURAL TRUST (02684612)
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 2017 | TM01 | Termination of appointment of Andrea Ann Reeves as a director on 14 November 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Andrea Ann Reeves as a director on 16 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Terence Francis Reeves as a director on 16 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Richard William Bovingdon Coley as a secretary on 16 November 2016 | |
30 Nov 2016 | AP03 | Appointment of Miss Catriona Muriel Cameron Paton as a secretary on 16 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Peter Dunning as a director on 16 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 14 Homefield Close Ottery St. Mary Devon EX11 1HS to 8 Slade Close Ottery St. Mary EX11 1SX on 30 November 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr. John Francis Astley Russell on 11 February 2016 | |
11 Feb 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
11 Feb 2016 | CH01 | Director's details changed for Mr. John Francis Astley Russell on 11 February 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Derek David Shepherd as a director on 18 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr. John Francis Astley Russell on 18 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Malcolm Florey as a director on 18 November 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
02 Mar 2015 | CH01 | Director's details changed for Mr Peter Thomas Reed on 19 November 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Alan Cooper on 19 November 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr David George Wendover on 19 November 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of David Mark Henley as a director on 25 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Christopher Edmund Finney on 19 November 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Frederick Harper as a director on 19 November 2014 | |
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Jul 2014 | AP01 | Appointment of Ms Vivien Mary Horton as a director |