BROADHALFPENNY DOWN PRESERVATION TRUST
Company number 07435657
- Company Overview for BROADHALFPENNY DOWN PRESERVATION TRUST (07435657)
- Filing history for BROADHALFPENNY DOWN PRESERVATION TRUST (07435657)
- People for BROADHALFPENNY DOWN PRESERVATION TRUST (07435657)
- More for BROADHALFPENNY DOWN PRESERVATION TRUST (07435657)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Sep 2024 | CH01 | Director's details changed for Mr Richard Lumley Green-Wilkinson on 15 September 2024 | |
22 Sep 2024 | CH01 | Director's details changed for Dr Timothy Roderick Hands on 16 September 2024 | |
22 Sep 2024 | CH01 | Director's details changed for Mr William Ronald Allen on 15 September 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
16 Oct 2023 | TM01 | Termination of appointment of John Robert Troutbeck Barclay as a director on 16 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | AP01 | Appointment of Dr Timothy Roderick Hands as a director on 1 July 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of Robin Vere Chute as a director on 1 July 2021 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Drovers the Drove Swanmore Southampton SO32 2QB on 4 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr Richard Lumley Green-Wilkinson on 3 September 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Robin Vere Chute on 3 September 2018 |