Advanced company searchLink opens in new window

DEAN HERITAGE MUSEUM TRUST

Company number 01931454

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 Nov 2018 MR04 Satisfaction of charge 2 in full
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 PSC01 Notification of David Bernard Malcolm Hawes as a person with significant control on 1 September 2016
31 Jul 2018 AD01 Registered office address changed from PO Box Gl16&Ab Dean Heritage Centre Camp Mill Soudley Cinderford Gloucestershire GL14 2UB United Kingdom to Dean Heritage Centre Camp Mill Soudley Cinderford Gloucestershire GL16 7AB on 31 July 2018
31 Jul 2018 PSC01 Notification of Alison Judy Breton as a person with significant control on 11 March 2017
26 Jul 2018 PSC01 Notification of Robert Iain Baird as a person with significant control on 30 October 2017
25 Jul 2018 PSC01 Notification of Michael Howe as a person with significant control on 11 April 2017
18 Jul 2018 PSC01 Notification of Robert Iain Baird as a person with significant control on 17 October 2017
11 Jul 2018 AD01 Registered office address changed from Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to PO Box Gl16&Ab Dean Heritage Centre Camp Mill Soudley Cinderford Gloucestershire GL14 2UB on 11 July 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of Darren Kay as a director on 30 September 2017
27 Nov 2017 AP03 Appointment of Mr Robert Iain Baird as a secretary on 25 November 2017
27 Nov 2017 TM01 Termination of appointment of Helen Barker as a director on 25 November 2017
27 Nov 2017 TM02 Termination of appointment of Helen Barker as a secretary on 25 November 2017
30 Oct 2017 AP01 Appointment of Mr Robert Iain Baird as a director on 17 October 2017
30 Oct 2017 TM01 Termination of appointment of Mary Jacqueline Dutson as a director on 23 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
31 Jul 2017 AP01 Appointment of Mr Darren Kay as a director on 11 April 2017
31 Jul 2017 AP03 Appointment of Ms Helen Barker as a secretary on 11 April 2017
28 Jul 2017 TM02 Termination of appointment of Edward Thomas Beard as a secretary on 31 August 2016
28 Jul 2017 CH01 Director's details changed for Mr Michael Peter Adam Howe on 11 April 2017
28 Jul 2017 AP01 Appointment of Ms Alison Judy Breton as a director on 11 April 2017
28 Jul 2017 AP01 Appointment of Mr Michael Peter Adam Howe as a director on 11 April 2017
28 Jul 2017 TM01 Termination of appointment of Graeme Mark Schrouder as a director on 27 October 2016