Advanced company searchLink opens in new window

TAUNTON EAST DEVELOPMENT TRUST

Company number 04774583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 MA Memorandum and Articles of Association
09 Apr 2024 CC04 Statement of company's objects
05 Apr 2024 AP01 Appointment of Mrs Karen Yang Li as a director on 22 March 2024
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
26 May 2023 TM01 Termination of appointment of Jonathan Miles Dunk as a director on 26 May 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 AP01 Appointment of Mr David Lee Kassapian as a director on 15 October 2021
15 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Jun 2020 AD02 Register inspection address has been changed from The Link Centre 12 Moorland Close Taunton TA1 2DD England to The Link Centre 12 Moorland Close Taunton TA1 2DD
17 Jun 2020 AD02 Register inspection address has been changed from 123 Outer Circle Taunton Somerset TA1 2DE England to The Link Centre 12 Moorland Close Taunton TA1 2DD
16 Jun 2020 AD04 Register(s) moved to registered office address Link Centre 12 Moorland Close Taunton TA1 2DD
30 Apr 2020 TM01 Termination of appointment of Margaret Jane Roberts as a director on 25 April 2020
05 Dec 2019 AA Full accounts made up to 31 March 2019
02 Sep 2019 CH01 Director's details changed for Mr Paul Martyn Hughes on 21 August 2019
24 Jun 2019 AP01 Appointment of Ms Margaret Jane Roberts as a director on 24 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Mar 2019 TM01 Termination of appointment of David Charles Fayle as a director on 12 March 2019
18 Feb 2019 AD01 Registered office address changed from The Link Centre 123 Outer Circle Taunton Somerset TA1 2DE to Link Centre 12 Moorland Close Taunton TA1 2DD on 18 February 2019
06 Feb 2019 AP01 Appointment of Mr Stephen Elis Wray as a director on 28 January 2019