Advanced company searchLink opens in new window

TAVISTOCK HERITAGE TRUST

Company number 10607931

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)
06 Feb 2021 AP01 Appointment of Anthony Charles Rawlins as a director on 13 January 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 08.02.2021.
24 Apr 2020 TM01 Termination of appointment of Iain White-Duncan as a director on 3 April 2020
08 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 TM01 Termination of appointment of Christopher Allen Snow as a director on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Roger Ian Penrose as a director on 21 October 2019
20 Aug 2019 AP01 Appointment of Mr Iain White-Duncan as a director on 10 August 2019
20 Aug 2019 AP01 Appointment of Mr Christopher Allen Snow as a director on 10 August 2019
23 Mar 2019 TM01 Termination of appointment of Douglas George Littlejohns as a director on 21 March 2019
20 Mar 2019 TM01 Termination of appointment of Graham Evan William Tudor Raikes as a director on 19 March 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Dec 2018 TM01 Termination of appointment of Denise Nicholds as a director on 12 December 2018
08 Nov 2018 AP01 Appointment of Sandra Jones as a director on 7 November 2018
08 Nov 2018 AD01 Registered office address changed from 20 Manor Way Tavistock PL19 8RF United Kingdom to Tavistock Visitor Information Centre Court Gate Bedford Square Tavistock PL19 0AE on 8 November 2018
19 Oct 2018 TM01 Termination of appointment of Andrew John Wing as a director on 18 October 2018
16 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
07 Sep 2018 AP01 Appointment of Graham Evan William Tudor Raikes as a director on 29 August 2018
03 Sep 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
03 Sep 2018 AP01 Appointment of Mr Simon Matthew Hirst as a director on 29 August 2018
03 Sep 2018 AP01 Appointment of Denise Nicholds as a director on 29 August 2018
28 Jun 2018 AP01 Appointment of Mr Douglas George Littlejohns as a director on 27 June 2018
26 Apr 2018 AD01 Registered office address changed from Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom to 20 Manor Way Tavistock PL19 8RF on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Andrew John Wing as a director on 25 April 2018
25 Apr 2018 TM01 Termination of appointment of Alan John Butler as a director on 24 April 2018
16 Apr 2018 TM01 Termination of appointment of Daniel Maudlin as a director on 16 April 2018