THE GREAT DIXTER CHARITABLE TRUST

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of John Shane Wellings Massey as a director on 2025-07-22

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Mr Jonathon Charles Ringer as a director on 2023-03-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/11/2214 November 2022 Appointment of Mrs Judith Anne Felicity Cligman as a director on 2022-11-08

View Document

14/11/2214 November 2022 Appointment of Dr Adrian James Collin Cooper as a director on 2022-11-08

View Document

06/01/226 January 2022 Termination of appointment of Rosemary Jean Brown as a director on 2021-12-20

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Appointment of Miss Carol Joughin as a secretary on 2021-07-02

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH SANGSTER

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PASCAL GARBE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JOHN PRIER WOTTON

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA EARLE

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GYR FALCON HARWOOD KING / 03/08/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN BROWN / 01/01/2011

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 09/03/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 09/03/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COOPER / 10/02/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN BROWN / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ROLLINS DYER / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURRAY SANGSTER / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEMAL MEHDI / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHEELTON HIND / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COOPER / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE ALEXANDER / 01/03/2015

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS OLIVIA ELLER

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GYR FALCON HARWOOD KING

View Document

12/12/1412 December 2014 AUDITOR'S RESIGNATION

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED HENRIETTA KATHERINE NORMAN

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 09/03/14 NO MEMBER LIST

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 09/03/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS ROSEMARY ANNE ALEXANDER

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED JOHN SHANE WELLINGS MASSEY

View Document

25/04/1225 April 2012 09/03/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ZIVI SAINSBURY

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 SECOND FILING WITH MUD 09/03/11 FOR FORM AR01

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED KEITH MURRAY SANGSTER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED KEMAL MEHDI

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS ZIVI SAINSBURY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR THOMAS COOPER

View Document

01/04/111 April 2011 09/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATKINS

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN BROWN / 01/04/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS ROSEMARY JEAN BROWN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHARLES WHEELTON HIND

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS PHYLLIDA CHARLOTTE EARLE

View Document

15/07/1015 July 2010 Appointment of Mrs Phyllida Charlotte Earle as a director

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM GREAT DIXTER HOUSE & GARDEN NORTHIAM EAST SUSSEX TN31 6PH ENGLAND

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR WILLIAM ANTHONY JOHN WATKINS

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR JOHN FRENCH

View Document

09/03/109 March 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


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