- Company Overview for DEVON GARDENS TRUST (02277427)
- Filing history for DEVON GARDENS TRUST (02277427)
- People for DEVON GARDENS TRUST (02277427)
- More for DEVON GARDENS TRUST (02277427)
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) |
---|---|---|---|
20 Nov 2019 | PSC07 | Cessation of Peter Lacey as a person with significant control on 16 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Penny Hammond as a person with significant control on 16 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Peter Lacey as a director on 16 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Penny Hammond as a director on 16 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Helen Whitmore as a person with significant control on 26 June 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Helen Whitmore as a director on 26 June 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Dianne Elizabeth Long on 2 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Peter Lacey as a person with significant control on 2 November 2018 | |
02 Nov 2018 | PSC01 | Notification of Helen Whitmore as a person with significant control on 2 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Peter Lacey as a director on 2 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Mrs Helen Whitmore as a director on 2 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Ian Michael Varndell as a person with significant control on 2 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Ian Michael Varndell as a director on 2 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Ms Penny Hammond on 2 November 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | PSC01 | Notification of Penny Hammond as a person with significant control on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Ms Penny Hammond as a director on 1 December 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from C/O Bush & Company 2 Barnfield Crescent Exeter Devon EX1 1QT to Exeter Community Centre 17 st David's Hill Exeter Devon EX4 3RG on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mrs Diane Elizabeth Long as a person with significant control on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mr Ian Michael Varndell as a person with significant control on 1 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates |