- Company Overview for THE LOWFIELD HEATH WINDMILL TRUST (03473978)
- Filing history for THE LOWFIELD HEATH WINDMILL TRUST (03473978)
- People for THE LOWFIELD HEATH WINDMILL TRUST (03473978)
- More for THE LOWFIELD HEATH WINDMILL TRUST (03473978)
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) |
---|---|---|---|
28 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of William Joseph Simons as a director on 1 February 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr Anthony David James as a director on 1 May 2015 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 1 December 2015 no member list | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list | |
27 Dec 2014 | TM01 | Termination of appointment of Michael John Harrison as a director on 1 July 2014 | |
27 Dec 2014 | AD01 | Registered office address changed from C/O Lowfield Heath Windmill Trust Scrag Oak Wadhurst Wadhust East Sussex TN5 6NP to Oak Croft West Street Mayfield East Sussex TN20 6BA on 27 December 2014 | |
27 Dec 2014 | TM01 | Termination of appointment of Michael John Harrison as a director on 1 July 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Michael John Harrison as a secretary on 1 January 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Dec 2013 | AR01 | Annual return made up to 1 December 2013 no member list | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | CH03 | Secretary's details changed for Michael John Harrison on 9 February 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Michael John Harrison on 25 January 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
07 Dec 2012 | CH01 | Director's details changed for Mr William Joseph Simons on 6 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Peter Charles Suchy on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Edward Henbery as a director | |
28 Sep 2012 | AP01 | Appointment of Mr William Joseph Simons as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Peter Charles Suchy as a director |