THE CRABBLE CORN MILL TRUST

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Sharon Elaine Keningale as a director on 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Colin Hall as a director on 2019-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAVID KENINGALE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL CREES

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED SHARON ELAINE KENINGALE

View Document

26/02/1526 February 2015 01/02/15 NO MEMBER LIST

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 01/02/14 NO MEMBER LIST

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS CHERYL CREES

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS CAROLINE FOX BETTS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DREW

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTTERWORTH

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 01/02/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 01/02/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 01/02/11 NO MEMBER LIST

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 01/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE BUTTERWORTH / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH COLLINS / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM REID / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DREW / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RHYS WALTERS / 01/03/2010

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS ANNE COLLINS

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

23/02/0923 February 2009 SECRETARY RESIGNED NEIL ANTHONY

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MRS ANNE COLLINS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 01/02/08;SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 20 QUEEN STREET DEAL KENT CT14 6ET

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

31/10/0631 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 01/02/05

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 01/02/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 01/02/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CRABBLE CORN MILL LOWER ROAD RIVER DOVER KENT CT17 0UY

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/0028 April 2000 ANNUAL RETURN MADE UP TO 01/02/00

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 1 POULTON CLOSE COOMBE VALLEY ROAD DOVER KENT CT17 OHL

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ANNUAL RETURN MADE UP TO 01/02/99

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

04/03/984 March 1998 ANNUAL RETURN MADE UP TO 01/02/98

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 01/02/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/03/964 March 1996 ANNUAL RETURN MADE UP TO 01/02/96

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 01/02/95

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: G OFFICE CHANGED 17/09/93 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/06/9314 June 1993 ANNUAL RETURN MADE UP TO 01/02/93

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ANNUAL RETURN MADE UP TO 01/02/92

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED

View Document

12/05/9112 May 1991 ANNUAL RETURN MADE UP TO 01/02/91

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 01/02/90

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 ANNUAL RETURN MADE UP TO 06/12/88

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: G OFFICE CHANGED 10/10/88 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information