LOOE DEVELOPMENT TRUST

Company Documents

DateDescription
03/06/253 June 2025

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Statement of company's objects

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Robert Philip Lewis as a director on 2023-04-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Stuart Wright as a director on 2022-01-13

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 31/10/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES MACARTNEY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARNOCK

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 31/10/13 NO MEMBER LIST

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROSS CHARNOCK / 06/07/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GARRINGTON / 06/07/2013

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MRS ELAINE CAROL WARNE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER

View Document

07/06/137 June 2013 SAIL ADDRESS CHANGED FROM:
C/O DAVID GARDNER
16 CLAREMONT FALLS
KILLIGARTH
LOOE
CORNWALL
PL13 2HT
ENGLAND

View Document

06/06/136 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
ENTERPRISE HOUSE
HIGHER MARKET STREET
LOOE
CORNWALL
PL13 1BN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WRIGHT / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GARRINGTON / 25/01/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GEORGE SPRECKLEY / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND JEAN TOMS / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND JEAN TOMS / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TREGEAR / 25/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GARDNER / 25/02/2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUSON / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSS CHARNOCK / 25/02/2013

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 31/10/12 NO MEMBER LIST

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 31/10/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JAMES FERGUSON

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JAMES FERGUSON

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 31/10/10 NO MEMBER LIST

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREGEAR / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GARRINGTON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND JEAN TOMS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WRIGHT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROSS CHARNOCK / 19/11/2009

View Document

19/11/0919 November 2009 31/10/09 NO MEMBER LIST

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GEORGE SPRECKLEY / 19/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/06/095 June 2009 DIRECTOR APPOINTED COLIN TREGEAR

View Document

02/06/092 June 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID SMITH LOGGED FORM

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SMITH

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

01/08/081 August 2008 DIRECTOR APPOINTED DAVID SMITH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE ALLIKER

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA ZERVOU

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 10 WINDSOR PLACE LISKEARD CORNWALL PL14 4BH

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 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