Advanced company searchLink opens in new window

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD

Company number 08483117

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)
27 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
09 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
29 Aug 2024 AP01 Appointment of Mrs Jane Williams as a director on 29 August 2024
29 Aug 2024 AP01 Appointment of Dr Samuel Tongue as a director on 29 August 2024
22 Aug 2024 TM01 Termination of appointment of Avril Rosemary Furneaux as a director on 22 August 2024
22 Aug 2024 PSC07 Cessation of Avril Rosemary Furneaux as a person with significant control on 22 August 2024
22 Aug 2024 PSC07 Cessation of Neil Hook as a person with significant control on 22 August 2024
22 Aug 2024 TM01 Termination of appointment of Neil Hook as a director on 22 August 2024
22 Aug 2024 AD01 Registered office address changed from PO Box PL14 5QF the Moorings Middle Hill Pensilva Liskeard Cornwall PL14 5QF England to The Office - Kv Accounting Solutions Middle Hill Pensilva Liskeard PL14 5QG on 22 August 2024
30 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 PSC01 Notification of Neil Hook as a person with significant control on 8 April 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 AP01 Appointment of Father Neil Hook as a director on 13 April 2021
19 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of David Stuart Lake as a director on 9 April 2020
09 Apr 2020 PSC07 Cessation of David Stuart Lake as a person with significant control on 9 April 2020
13 Nov 2019 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CH01 Director's details changed for Rt Revd John Nicholls on 3 April 2019
17 Apr 2019 CH01 Director's details changed for Reverend Dr David Stuart Lake on 3 April 2019