DARTINGTON HALL PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 06957808 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 11 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jo Mcconville
Documents
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
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bes Trustees Plc
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Gorman
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Douglas Reid
Documents
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
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
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Read
Documents
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
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
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kemmer
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Taylor
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Thomas Perry
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Elizabeth Williams
Documents
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
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
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
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
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
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Taylor
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howell
Documents
Termination director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stainton
Documents
Legacy
Date: 17 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed bes trustees PLC
Documents
Some Companies
SUITE 21 METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | OC366908 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
68 THORNFIELD ROAD,CONSETT,DH8 8AY
Number: | 10936388 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 23 ASHFORD ROAD,DRONFIELD,S18 8RQ
Number: | 10947438 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DURY FALLS CLOSE,HORNCHURCH,RM11 3AX
Number: | 09563331 |
Status: | ACTIVE |
Category: | Private Limited Company |