MILTON ABBEY HERITAGE TRUST

Emmaus House The Avenue Emmaus House The Avenue, Salisbury, SP2 0FG, England
StatusACTIVE
Company No.09919449
Category
Incorporated16 Dec 2015
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MILTON ABBEY HERITAGE TRUST is an active with number 09919449. It was incorporated 8 years, 4 months, 18 days ago, on 16 December 2015. The company address is Emmaus House The Avenue Emmaus House The Avenue, Salisbury, SP2 0FG, England.



Company Fillings

Appoint person director company with name date

Date: 13 Jan 2024

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Very Reverend Stephen John Waine

Appointment date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2024

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Litchfield

Appointment date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

New address: Emmaus House the Avenue Wilton Salisbury SP2 0FG

Old address: Church House Crane Street Salisbury Wiltshire SP1 2QB

Change date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Croucher

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Nigel Ashley Jenner

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Elizabeth Mary Ashmead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ashley Jenner

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Charles Pottinger

Termination date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Rev'd Lewis Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Helier John Philip Exon

Appointment date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Ms Elizabeth Mary Ashmead

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harold Simmons

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Bruce Douglas Rothnie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helier John Philip Exon

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Geoffrey Bromilow

Termination date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Felix Litchfield

Termination date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Magnus James Leslie Bashaarat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowan Stephen Woodhouse

Termination date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Geoffrey Bromilow

Appointment date: 2016-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip John Musselwhite

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Rowan Stephen Woodhouse

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Musselwhite

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Justin Charles Pottinger

Appointment date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE VEHICLE SOLUTIONS MK LIMITED

7 ROMAR COURT,MILTON KEYNES,MK1 1RH

Number:11231817
Status:ACTIVE
Category:Private Limited Company

CURRY HOUSE 58 LTD

54A CHURCH ROAD,BURGESS HILL,RH15 9AE

Number:11283782
Status:ACTIVE
Category:Private Limited Company

EPWELL SOLAR LIMITED

JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE,WARWICK,CV35 9RB

Number:08012180
Status:ACTIVE
Category:Private Limited Company

KIRBY & YOUNG ESTATES,LIMITED

93 VICTORIA STREET,IN THE COUNTY OF LINCOLN,DN31 1NH

Number:00242200
Status:LIQUIDATION
Category:Private Limited Company

MANIC DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07306477
Status:ACTIVE
Category:Private Limited Company

MARK PARDOE LIGHT HAULAGE LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:07885203
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