- Company Overview for SHALDON WILDLIFE TRUST LIMITED (01887344)
- Filing history for SHALDON WILDLIFE TRUST LIMITED (01887344)
- People for SHALDON WILDLIFE TRUST LIMITED (01887344)
- Charges for SHALDON WILDLIFE TRUST LIMITED (01887344)
- More for SHALDON WILDLIFE TRUST LIMITED (01887344)
| 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) |
|---|---|---|---|
| 07 Aug 2021 | CH03 | Secretary's details changed for Tracey Belinda Moore on 6 August 2021 | |
| 20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
| 19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 02 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
| 02 Aug 2019 | AD01 | Registered office address changed from 17 the Terrace Torquay Devon TQ1 1BN to Shaldon Zoo Ness Drive Shaldon Teignmouth TQ14 0HP on 2 August 2019 | |
| 12 Nov 2018 | AP01 | Appointment of Mrs Juliet Catherine Matthews as a director on 23 October 2018 | |
| 31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 02 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
| 27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 15 Feb 2018 | AP03 | Appointment of Tracey Belinda Moore as a secretary on 31 December 2017 | |
| 15 Feb 2018 | CH01 | Director's details changed for Miss Tracey Belinda Moore on 14 February 2018 | |
| 15 Feb 2018 | TM01 | Termination of appointment of Hamish Macdougall Turner as a director on 31 December 2017 | |
| 15 Feb 2018 | TM02 | Termination of appointment of Hamish Macdougall Turner as a secretary on 31 December 2017 | |
| 10 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
| 04 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 15 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
| 08 Jul 2016 | TM01 | Termination of appointment of Hannah Katherine Couch as a director on 21 June 2016 | |
| 23 May 2016 | AP01 | Appointment of Mrs Hannah Katherine Couch as a director on 5 September 2015 | |
| 20 May 2016 | AP01 | Appointment of Dr Penelope Kirsted Huntley Pullen as a director on 5 September 2015 | |
| 08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
| 18 Aug 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
| 18 Aug 2015 | CH01 | Director's details changed for Tracey Moore on 1 January 2015 | |
| 18 Aug 2015 | CH01 | Director's details changed for Mr Joseph David Gerard Michael Mcnulty on 1 January 2015 | |
| 06 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 |