KIELDER WATER & FOREST PARK DEVELOPMENT TRUST

Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of James Ian Hutchinson as a director on 2025-06-17

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

26/03/2426 March 2024 Appointment of Leigh Venus as a director on 2024-03-12

View Document

20/03/2420 March 2024 Termination of appointment of Catherine Jane Johns as a director on 2024-02-29

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Ian Jackson as a director on 2023-10-18

View Document

26/07/2326 July 2023 Appointment of Mr Peter John Vincent Cockerill as a director on 2023-07-10

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Catherine Robson Homer as a director on 2022-05-31

View Document

15/11/2215 November 2022 Termination of appointment of Peter John Vincent Cockerill as a director on 2022-10-31

View Document

28/09/2228 September 2022 Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ

View Document

19/12/2119 December 2021 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Dr Anna Maria Charlton as a director on 2021-11-20

View Document

23/11/2123 November 2021 Termination of appointment of Christopher Michael Green as a director on 2021-11-20

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

29/07/2129 July 2021 Appointment of Councillor Catherine Robson Homer as a director on 2021-06-09

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED JAMES MICHAEL SOUTAR SIMPSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

03/11/143 November 2014 29/10/14 NO MEMBER LIST

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALL / 31/10/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 29/10/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 ADOPT ARTICLES 04/02/2013

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 29/10/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 29/10/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI MOTTRAM / 24/10/2011

View Document

06/06/116 June 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED PATRICIA ANNE MARY DALE

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GREEN / 01/02/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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