DARTINGTON HALL PENSION TRUSTEES LIMITED

The Dartington Hall Trust The Elmhirst Centre The Dartington Hall Trust The Elmhirst Centre, Totnes, TQ9 6EL, Devon
StatusACTIVE
Company No.06957808
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

DARTINGTON HALL PENSION TRUSTEES LIMITED is an active private limited company with number 06957808. It was incorporated 14 years, 11 months, 7 days ago, on 09 July 2009. The company address is The Dartington Hall Trust The Elmhirst Centre The Dartington Hall Trust The Elmhirst Centre, Totnes, TQ9 6EL, Devon.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Kate Loverock

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Dr Susannah Bowyer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Ian Michael Trisk-Grove

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Andrew Christian

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Trisk-Grove

Appointment date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Ms Gemma Kate Loverock

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Mark Stephen Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christian

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Timothy Paul Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Paul Allen

Termination date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Carol Ann Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Paul Allen

Appointment date: 2019-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Clive Moores

Termination date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Timothy Paul Allen

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thomas Perry

Termination date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Mark Stephen Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: David William Robert Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Karen Elizabeth Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Keene

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Clive Moores

Appointment date: 2016-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-29

Officer name: Karen Elizabeth Williams

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Richards

Appointment date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-10

Officer name: Ms Karen Elizabeth Williams

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-25

Officer name: Christopher Mark Gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jo Mcconville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bes Trustees Plc

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Gorman

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Douglas Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Read

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kemmer

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thomas Perry

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elizabeth Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr Thomas Knowles Noar Read

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Robert Johnstone

Change date: 2010-07-09

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-09

Officer name: Bes Trustees Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howell

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stainton

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed bes trustees PLC

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRKC LLP

SUITE 21 METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:OC366908
Status:ACTIVE
Category:Limited Liability Partnership

JEMJO LTD

27 BYBROOK ROAD,GLOUCESTER,GL4 0HF

Number:09716727
Status:ACTIVE
Category:Private Limited Company

LAMONT PRIDMORE (SOUTH CUMBRIA) LIMITED

136 HIGHGATE,CUMBRIA,LA9 4HW

Number:05362759
Status:ACTIVE
Category:Private Limited Company

LNHIRE LTD

68 THORNFIELD ROAD,CONSETT,DH8 8AY

Number:10936388
Status:ACTIVE
Category:Private Limited Company

LOADED DEALS LTD

23 23 ASHFORD ROAD,DRONFIELD,S18 8RQ

Number:10947438
Status:ACTIVE
Category:Private Limited Company

STONEGATE CONTRACTORS LIMITED

26 DURY FALLS CLOSE,HORNCHURCH,RM11 3AX

Number:09563331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source