MILTON ABBEY HERITAGE TRUST
Status | ACTIVE |
Company No. | 09919449 |
Category | |
Incorporated | 16 Dec 2015 |
Age | 8 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COMPLETE VEHICLE SOLUTIONS MK LIMITED
7 ROMAR COURT,MILTON KEYNES,MK1 1RH
Number: | 11231817 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A CHURCH ROAD,BURGESS HILL,RH15 9AE
Number: | 11283782 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE,WARWICK,CV35 9RB
Number: | 08012180 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 VICTORIA STREET,IN THE COUNTY OF LINCOLN,DN31 1NH
Number: | 00242200 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07306477 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE
Number: | 07885203 |
Status: | ACTIVE |
Category: | Private Limited Company |