CROOME HERITAGE TRUST

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Ms Catherine Elizabeth Leech on 2024-02-14

View Document

13/06/2413 June 2024 Appointment of Mr Benjamin Alan Shipston as a director on 2024-02-14

View Document

03/06/243 June 2024 Appointment of Ms Catherine Elizabeth Leech as a director on 2024-02-14

View Document

03/06/243 June 2024 Appointment of Mr Christopher Patrick Noel Cronin as a director on 2024-05-22

View Document

31/05/2431 May 2024 Appointment of Ms Susan Elizabeth Leech as a director on 2024-02-14

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/01/195 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOARE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED DAVID DUNCAN SHERWOOD COVENTRY

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED SAMUEL JONATHAN ASHLEY HOARE

View Document

11/01/1711 January 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 30/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 24/09/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

01/10/141 October 2014 24/09/14 NO MEMBER LIST

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

26/09/1326 September 2013 24/09/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TOVEY / 08/02/2012

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

01/10/121 October 2012 24/09/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED GILLIAN TOVEY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED THE EARL OF COVENTRY GEORGE WILLIAM BLUETT COVENTRY

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/03/11

View Document

27/09/1127 September 2011 24/09/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

21/10/1021 October 2010 24/09/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYD HENDERSON / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN VERITY HOARE / 24/09/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 24/09/09

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MARIA COVENTRY

View Document

23/07/0823 July 2008 PREVEXT FROM 30/09/2007 TO 30/03/2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED JOHN BOYD HENDERSON

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

20/09/0720 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0730 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information