DISEWORTH HERITAGE TRUST
Status | ACTIVE |
Company No. | 05412484 |
Category | |
Incorporated | 04 Apr 2005 |
Age | 19 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
DISEWORTH HERITAGE TRUST is an active with number 05412484. It was incorporated 19 years, 1 month, 27 days ago, on 04 April 2005. The company address is Heritage Centre Lady Gate Heritage Centre Lady Gate, Derby, DE74 2QF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Guy
Appointment date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jarrom
Change date: 2022-03-06
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-06
Officer name: Mrs Elizabeth Jarrom
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-06
Officer name: Thomas Miller
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Geoffrey Smith
Termination date: 2022-03-06
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Mitchell
Termination date: 2019-03-06
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-06
Officer name: Katherine Taylor
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
New address: Heritage Centre Lady Gate Diseworth Derby DE74 2QF
Change date: 2022-06-17
Old address: 9 Clements Gate Diseworth Derby Derbyshire DE74 2QE
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 06 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-05
Officer name: Martin Lewys Hening
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Lesley
Change date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ann Phillips
Appointment date: 2016-02-28
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-27
Officer name: Mrs Lesley Lesley
Documents
Annual return company with made up date no member list
Date: 29 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-14
Officer name: Anthony Griffin
Documents
Annual return company with made up date no member list
Date: 28 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Termination director company
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 27 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Adkin
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 10 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Britton
Documents
Appoint person secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katherine Taylor
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Hening
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 26 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Walker
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Mitchell
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 29 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Annual return company with made up date no member list
Date: 14 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Charles Geoffrey Smith
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Kevin Victor Walker
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Anthony Griffin
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Lewys Hening
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Malcolm Mitchell
Documents
Appoint person secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Lewys Hening
Documents
Termination secretary company with name
Date: 27 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Magdalen Galley-Taylor
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Brigitte Britton
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Miller
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harold Sidney Adkin
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cherry
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony griffin / 10/08/2009
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/09
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr charles geoffrey smith
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david cherry
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony griffin
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tracey morris
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patrick whitchurch
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet fletcher
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/08
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tracey morris / 01/01/2008
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/07
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 17 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/06
Documents
Some Companies
3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 05828719 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 KING JOHN,KINGS LYNN,PE30 4QA
Number: | 11053137 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17, AQUIS HOUSE,HAYES,UB3 4DX
Number: | 11869605 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DOWNS WOOD,EPSOM,KT18 5UL
Number: | 10705914 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASHMORE CLOSE,PECKHAM,SE15 5GY
Number: | 10053990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 11170617 |
Status: | ACTIVE |
Category: | Private Limited Company |