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)
14 Nov 2018 CH01 Director's details changed for Dr William Ronald Allen on 3 September 2018
14 Nov 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Robin Vere Chute as a director on 26 April 2018
26 Sep 2018 TM01 Termination of appointment of Peter John Vereker Tuke as a director on 26 April 2018
24 Sep 2018 TM01 Termination of appointment of Robin Vere Chute as a director on 26 April 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
01 Nov 2016 AP01 Appointment of Commodore Michael Beardall as a director on 29 September 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Oct 2016 AP01 Appointment of John Robert Troutbeck Barclay as a director on 29 September 2016
12 Nov 2015 AR01 Annual return made up to 10 November 2015 no member list
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 10 November 2014 no member list
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 no member list
11 Nov 2013 CH01 Director's details changed for Dr William Ronald Allen on 8 November 2013
11 Nov 2013 CH01 Director's details changed for Mr Richard Lumley Green-Wilkinson on 8 November 2013
11 Nov 2013 CH01 Director's details changed for Mr Robin Vere Chute on 8 November 2013
11 Nov 2013 AD01 Registered office address changed from Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 11 November 2013
11 Nov 2013 CH01 Director's details changed for Peter John Vereker Tuke on 8 November 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 10 November 2012 no member list
30 Aug 2012 TM01 Termination of appointment of David Mills as a director