- Company Overview for JURASSIC COAST TRUST (04955081)
- Filing history for JURASSIC COAST TRUST (04955081)
- People for JURASSIC COAST TRUST (04955081)
- More for JURASSIC COAST TRUST (04955081)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Nov 2024 | TM01 | Termination of appointment of Mark Brandon Roberts as a director on 7 May 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Carter & Coley 3 Durrant Road Bournemouth BH2 6NE on 11 November 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Brooklands Farm Forston Dorchester DT2 7AA England to Motivo House Bluebell Road Yeovil BA20 2FG on 23 April 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | AP01 | Appointment of Dr Rebecca Bridgeman as a director on 6 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mrs Fritha Aelise Cassels Costain as a director on 6 February 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Helen Patricia Stiles as a director on 4 January 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Ms Sarah Monica Loveday Philbrick on 29 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Chris Loder as a director on 18 July 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Chris Loder on 9 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Stuart Hughes on 9 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Mark Bermingham on 9 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Julie Mortimer as a director on 14 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Chris Loder on 9 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Stuart Hughes on 9 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Mark Bermingham on 9 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Brooklands Farm Forston Dorchester DT2 7AA on 10 May 2022 | |
25 Apr 2022 | PSC01 | Notification of Derrick Ryall as a person with significant control on 14 March 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Alexandra O'dwyer as a director on 14 March 2022 | |
25 Apr 2022 | PSC07 | Cessation of Alexandra O'dwyer as a person with significant control on 14 March 2022 |