MOGGERHANGER HOUSE PRESERVATION TRUST

Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Andrew Boyd Stupple as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

26/05/2526 May 2025 Appointment of Mr Stephen James Dimon as a director on 2025-05-26

View Document

19/05/2519 May 2025 Registration of charge 034392720004, created on 2025-05-12

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/07/2324 July 2023 Termination of appointment of Kenneth Alan Ebbage as a director on 2023-07-23

View Document

22/06/2322 June 2023 Withdrawal of a person with significant control statement on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Andrew Boyd Stupple as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Termination of appointment of Ruth Joy Broomhall as a director on 2023-04-04

View Document

19/06/2319 June 2023 Appointment of Mr David Kenneth Parry as a director on 2023-04-04

View Document

09/03/239 March 2023 Appointment of Mr Kim Peter Pearson as a director on 2023-03-07

View Document

27/02/2327 February 2023 Termination of appointment of Adam Neil Menuge as a director on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of Joanna Mary Hewitt as a director on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mr Andrew Boyd Stupple as a director on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of George Robert Carter as a director on 2023-02-21

View Document

11/01/2311 January 2023 Termination of appointment of Timothy James Vince as a director on 2023-01-10

View Document

03/12/223 December 2022 Termination of appointment of Robert Dyson Rowe as a director on 2022-10-10

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Appointment of Joanna Mary Hewitt as a director on 2022-02-02

View Document

15/02/2215 February 2022 Appointment of Ruth Joy Broomhall as a director on 2022-02-02

View Document

10/11/2110 November 2021 Appointment of Mr Kenneth Alan Ebbage as a director on 2021-11-01

View Document

10/08/2110 August 2021 Termination of appointment of Frank Wray Firth as a director on 2021-08-01

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 31/08/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR GEORGE ROBERT CARTER

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 31/08/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTY ADAMS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID VANE-PERCY

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR OGDEN

View Document

24/09/1224 September 2012 31/08/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR OGDEN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS DRAKE

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS KRISTY LYN ADAMS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MONICA HILL

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS MARY JOSEPHINE BURT

View Document

12/09/1112 September 2011 31/08/11 NO MEMBER LIST

View Document

09/08/119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPICER

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 31/08/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS ISABELLE JACQELINE LALINE ERROL / 31/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES OGDEN / 31/08/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES WHITBREAD / 31/08/2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED BRIAN JULIAN EVAN SPICER

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED JEREMY MUSSON

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY APPOINTED TREVOR JAMES OGDEN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER PENN LOGGED FORM

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 Appointment Terminate, Director And Secretary Michael James Hodges Logged Form

View Document

15/09/0815 September 2008 SECRETARY APPOINTED CHRISTOPHER PENN

View Document

18/04/0818 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

14/06/0314 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/10/022 October 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 19/09/01;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 19/09/00

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ALTER ARTICLES 31/03/98

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ALTER MEM AND ARTS 31/12/98

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 19/09/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 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