JURASSIC COAST TRUST (TRADING) LIMITED
Company number 05213846
- Company Overview for JURASSIC COAST TRUST (TRADING) LIMITED (05213846)
- Filing history for JURASSIC COAST TRUST (TRADING) LIMITED (05213846)
- People for JURASSIC COAST TRUST (TRADING) LIMITED (05213846)
- More for JURASSIC COAST TRUST (TRADING) LIMITED (05213846)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Carter & Coley 3 Durrant Road Bournemouth Dorset BH2 6NE on 11 November 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
27 Aug 2024 | TM01 | Termination of appointment of Wayne Munday as a director on 19 June 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Motivo House Bluebell Road Yeovil BA20 2FG on 23 April 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 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
04 Apr 2023 | AP01 | Appointment of Mr Wayne Munday as a director on 4 April 2023 | |
27 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Ms Sarah Monica Loveday Philbrick on 29 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
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 Mountfield Rax Lane Bridport Dorset DT6 3JP England to Brooklands Farm Forston Dorchester DT2 7AA on 10 May 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Mark Bermingham as a director on 14 March 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Alexandra O'dwyer as a director on 14 March 2022 | |
10 Nov 2021 | AP03 | Appointment of Ms Sarah Monica Loveday Philbrick as a secretary on 10 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Jeremy James Richard Pope as a director on 10 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Deborah Suzanne Appleby as a director on 10 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Deborah Suzanne Appleby as a secretary on 10 November 2021 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
24 Aug 2021 | TM01 | Termination of appointment of Michael Gillam Lickiss as a director on 1 January 2020 | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 34 High East Street Dorchester Dorset DT1 1HA to Mountfield Rax Lane Bridport Dorset DT6 3JP on 14 September 2020 |