Advanced company searchLink opens in new window

JURASSIC COAST TRUST

Company number 04955081

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)
23 Apr 2024 AD01 Registered office address changed from Brooklands Farm Forston Dorchester DT2 7AA England to Motivo House Bluebell Road Yeovil BA20 2FG on 23 April 2024
21 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 AP01 Appointment of Dr Rebecca Bridgeman as a director on 6 February 2023
08 Feb 2023 AP01 Appointment of Mrs Fritha Aelise Cassels Costain as a director on 6 February 2023
17 Jan 2023 TM01 Termination of appointment of Helen Patricia Stiles as a director on 4 January 2023
15 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CH01 Director's details changed for Ms Sarah Monica Loveday Philbrick on 29 August 2022
08 Aug 2022 TM01 Termination of appointment of Chris Loder as a director on 18 July 2022
10 May 2022 CH01 Director's details changed for Mr Chris Loder on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Stuart Hughes on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Mark Bermingham on 9 May 2022
10 May 2022 TM01 Termination of appointment of Julie Mortimer as a director on 14 March 2022
10 May 2022 CH01 Director's details changed for Mr Chris Loder on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Stuart Hughes on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Mark Bermingham on 9 May 2022
10 May 2022 AD01 Registered office address changed from Motivo House Bluebell Road Yeovil BA20 2FG England to Brooklands Farm Forston Dorchester DT2 7AA on 10 May 2022
25 Apr 2022 PSC01 Notification of Derrick Ryall as a person with significant control on 14 March 2022
25 Apr 2022 TM01 Termination of appointment of Alexandra O'dwyer as a director on 14 March 2022
25 Apr 2022 PSC07 Cessation of Alexandra O'dwyer as a person with significant control on 14 March 2022
25 Apr 2022 TM02 Termination of appointment of Julie Mortimer as a secretary on 14 March 2022
10 Jan 2022 AD01 Registered office address changed from Mountfield Rax Lane Bridport Dorset DT6 3JP England to Motivo House Bluebell Road Yeovil BA20 2FG on 10 January 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 TM01 Termination of appointment of Deborah Suzanne Appleby as a director on 31 December 2021