Advanced company searchLink opens in new window

BROADHALFPENNY DOWN PRESERVATION TRUST

Company number 07435657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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