MORETONHAMPSTEAD DEVELOPMENT TRUST

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

09/05/259 May 2025 Termination of appointment of Imogen Hallam as a director on 2025-05-01

View Document

10/03/2510 March 2025 Termination of appointment of Rebecca Jameson as a director on 2025-03-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/05/2428 May 2024 Appointment of Ms Rebecca Jameson as a director on 2024-05-23

View Document

28/05/2428 May 2024 Appointment of Mrs Pauline Harrison as a director on 2024-05-23

View Document

28/05/2428 May 2024 Termination of appointment of Jennifer Anne Bates as a director on 2024-05-14

View Document

03/05/243 May 2024 Termination of appointment of Catherine Fiona Fileman-Wright as a director on 2024-04-30

View Document

03/05/243 May 2024 Termination of appointment of Nina Bailey as a director on 2024-04-30

View Document

12/04/2412 April 2024 Appointment of Mr Richard Kelly as a director on 2024-04-05

View Document

05/02/245 February 2024 Termination of appointment of Jodi Feist King as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mrs Imogen Hallam as a director on 2024-02-02

View Document

30/01/2430 January 2024 Termination of appointment of Cameron Austin Craig Caverhill as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Appointment of Ms Jodi Feist King as a director on 2023-09-05

View Document

05/09/235 September 2023 Appointment of Mr Charles Howard Thomson as a director on 2023-09-05

View Document

04/09/234 September 2023 Termination of appointment of Alastair Michael Arabin Wimberley as a director on 2023-08-17

View Document

04/09/234 September 2023 Termination of appointment of Andrea Mary Foxwell as a director on 2023-08-17

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Elizabeth Prince as a director on 2023-07-17

View Document

13/06/2313 June 2023 Termination of appointment of Elizabeth Prince as a secretary on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr Peter Nottingham as a secretary on 2023-06-12

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Elizabeth Ann Gavrilenko as a director on 2022-12-08

View Document

09/02/239 February 2023 Termination of appointment of Emily Jo Dooley as a director on 2023-02-02

View Document

24/11/2224 November 2022 Termination of appointment of Robert Morton Small as a director on 2022-11-14

View Document

24/11/2224 November 2022 Appointment of Ms Catherine Fiona Fileman-Wright as a director on 2022-11-14

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Jeremy Francis Loft as a director on 2021-10-21

View Document

19/11/2119 November 2021 Appointment of Mr Peter John Turner as a director on 2021-10-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/01/1525 January 2015 DIRECTOR APPOINTED MS CAREY ELIZABETH SCOTT

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR ROBERT MORTON SMALL

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JEREMY FRANCIS LOFT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS JENNIFER ANNE BATES

View Document

23/10/1423 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

13/06/1413 June 2014 20/05/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY JANE BOWES

View Document

02/01/142 January 2014 SECRETARY APPOINTED MS ELIZABETH PRINCE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MISS JOANNA WINTERBURN

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE BOWES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

22/05/1322 May 2013 20/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLETON

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER MIDDLETON / 22/05/2012

View Document

22/05/1222 May 2012 20/05/12 NO MEMBER LIST

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM BOWRING LIBRARY 2 FORE STREET MORETONHAMPSTEAD NEWTON ABBOT DEVON TQ13 8LL

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MRS JANE MARGARET BOWES

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIA DARBY

View Document

06/06/116 June 2011 20/05/11 NO MEMBER LIST

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA DARBY / 20/05/2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON AUSTIN CRAIG CAVERHILL / 20/05/2011

View Document

21/04/1121 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED RICHARD JAMES FOXWELL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MARY PIPE / 20/05/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIS / 20/05/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PRINCE / 20/05/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN CANNON / 20/05/2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MICHAEL ARABIN WIMBERLEY / 20/05/2010

View Document

22/05/1022 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

22/05/1022 May 2010 20/05/10 NO MEMBER LIST

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET BOWES / 20/05/2010

View Document

22/05/1022 May 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD JONES

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED CAMERON AUSTIN CRAIG CAVERHILL

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHAM

View Document

14/01/1014 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR APPOINTED ANTHONY PETER MIDDLETON

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MARGARET ANN MARY PIPE

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WATKINS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DAVID GERALD WORTHAM

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

20/03/0620 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 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


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