THE FAVERSHAM BUILDINGS PRESERVATION TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Robert Gibbs as a secretary on 2025-07-17

View Document

24/07/2524 July 2025 NewAppointment of Ms Sandra Whittaker as a secretary on 2025-07-17

View Document

26/03/2526 March 2025 Appointment of Lady Jane Wight Garrett as a director on 2025-03-14

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Appointment of Ms Sandra Melanie Whittaker as a director on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Nathalie Banaigs as a director on 2024-01-31

View Document

21/01/2421 January 2024 Termination of appointment of Alexandra Lucy Fontanelli as a director on 2024-01-21

View Document

21/01/2421 January 2024 Termination of appointment of Amicia Kathryn Oldfield as a director on 2024-01-21

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-07-31

View Document

19/11/2319 November 2023 Termination of appointment of Valeria Martin as a director on 2023-11-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

26/04/2326 April 2023 Appointment of Ms Valeria Martin as a director on 2023-04-25

View Document

18/04/2318 April 2023 Appointment of Miss Nathalie Banaigs as a director on 2023-04-17

View Document

18/04/2318 April 2023 Secretary's details changed for Mr. Robert Gibbs on 2023-04-18

View Document

05/04/235 April 2023 Appointment of Mr. Robert Gibbs as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Robert Matthew Gardiner as a secretary on 2023-04-04

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR. ROBERT SYDNEY NEWELL PERRY

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MRS. ALEXANDRA LUCY FONTANELLI

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR. ALEX LESTER CALDON

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR TOM GATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BROMILEY

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 DIRECTOR APPOINTED MR. ALASDAIR JAMES NICOLSON

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMICIA KATHRYN DEMOUBRAY / 12/08/2019

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GARDINER

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP STREVENS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BROMILEY

View Document

06/08/186 August 2018 SECRETARY APPOINTED MR. ROBERT MATTHEW GARDINER

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHARLES BROMILEY / 04/02/2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR TOM GATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ROBIN GARDINER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROYDON

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER MOATE

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073245840002

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073245840005

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073245840003

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073245840004

View Document

08/02/188 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PHILIP RICHARD STREVENS

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS AMICIA KATHRYN DEMOUBRAY

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

21/02/1721 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073245840002

View Document

29/03/1629 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED JOHN CHARLES BROMILEY

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR. JOHN CHARLES BROMILEY

View Document

03/08/153 August 2015 23/07/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PERCIVAL

View Document

08/04/158 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 23/07/14 NO MEMBER LIST

View Document

08/04/148 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 66 PRESTON STREET FAVERSHAM KENT ME13 8PG

View Document

05/08/135 August 2013 23/07/13 NO MEMBER LIST

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR JOHN CHARLES BROMILEY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY LAURENCE YOUNG

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY LAURENCE YOUNG

View Document

03/04/133 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR JOHN WYNNE DESMOND CLARK

View Document

07/08/127 August 2012 23/07/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 23/07/11 NO MEMBER LIST

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GATES

View Document

23/07/1023 July 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