KEYSTONE DEVELOPMENT TRUST

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Robert Elis Pugh as a director on 2025-01-16

View Document

20/02/2520 February 2025 Termination of appointment of Charles Jonathon Watt as a director on 2025-01-16

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Appointment of Mr Martyn Bromley as a director on 2023-11-09

View Document

29/02/2429 February 2024 Appointment of Ms Jennifer Hollis as a director on 2024-01-11

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD to Abbey Neighbourhood Centre Exeter Road Thetford Norfolk IP24 1EE on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Robert Elis Pugh as a director on 2022-11-30

View Document

29/02/2429 February 2024 Appointment of Ms Fiona Walker as a director on 2023-11-09

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

09/02/239 February 2023 Registration of charge 043464700004, created on 2023-02-08

View Document

09/02/239 February 2023 Registration of charge 043464700003, created on 2023-02-08

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

14/01/2214 January 2022 Registration of charge 043464700002, created on 2022-01-12

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR CHARLES JONATHON WATT

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED DR THEROSHEN VANDIAR

View Document

11/01/1911 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROOKS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JEREMY JOHN STONE

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CATTON

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOSS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BROOKS / 12/01/2018

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE ROBINEAU

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS CLAIRE BROOKS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA CHILDERHOUSE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR MONIQUE STEVENSON

View Document

16/06/1716 June 2017 AUDITOR'S RESIGNATION

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARK STEVEN ROBINSON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS ALICE HELENE ROBINEAU

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY ALAN FLACK

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 03/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS SHEILA JEAN CHILDERHOUSE

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE LIMES 32 BRIDGE STREET THETFORD NORFOLK IP24 3AG

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR CLIVE JULIAN WADHAM-SMITH

View Document

03/12/153 December 2015 ADOPT ARTICLES 19/11/2015

View Document

02/12/152 December 2015 ADOPT ARTICLES 19/11/2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA CHILDERHOUSE

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE WADHAM SMITH

View Document

30/01/1530 January 2015 03/01/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ROBERT CATTON

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK PEARSON

View Document

15/01/1415 January 2014 03/01/14 NO MEMBER LIST

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR RYAN WINDSOR

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN FLACK / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JUNE CANHAM / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JULIAN WADHAM SMITH / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARPUR MOSS / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN PEARSON / 08/02/2013

View Document

07/02/137 February 2013 03/01/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MISS MONIQUE SUSAN STEVENSON

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WRIGHT

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 03/01/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR MARK JAMES ALLISON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA ARMES

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS SHEILA JEAN CHILDERHOUSE

View Document

04/01/114 January 2011 03/01/11 NO MEMBER LIST

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN JOHNSON

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOAN ARMES / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL HAROLD WRIGHT / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JULIAN WADHAM SMITH / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JUNE CANHAM / 30/03/2010

View Document

30/03/1030 March 2010 03/01/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM JOHNSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BROWN / 30/03/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR CLARE PUGH

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SWAINE

View Document

09/11/099 November 2009 SECRETARY APPOINTED ALAN FLACK

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK ALLISON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PATRICIA ANN BROWN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THORNDYKE

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED CLIVE JULIAN WADHAM SMITH

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MARK JAMES ALLISON

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 03/01/07

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 03/01/06

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 10 WHITE HART STREET THETFORD NORFOLK IP24 1ET

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 03/01/05

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 03/01/04

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED KEYSTONE COMMUNITY PARTNERSHIP D EVELOPMENT TRUST LIMITED CERTIFICATE ISSUED ON 23/04/03

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 03/01/03

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company