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) |
---|---|---|---|
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 |