THE NEW ISLAND CONSERVATION TRUST

Company Documents

DateDescription
05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN STREDDER PEARCE / 24/05/2018

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

27/05/1627 May 2016 18/05/16 NO MEMBER LIST

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

23/07/1523 July 2015 18/05/15 NO MEMBER LIST

View Document

01/07/151 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 SECRETARY APPOINTED ANNE THERESA PHILOMENA BURLS

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH JONES PARRY

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHYLIS MARY RENDELL / 06/06/2014

View Document

09/06/149 June 2014 18/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ERSKINE

View Document

05/06/135 June 2013 18/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 18/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 18/05/11 NO MEMBER LIST

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED SIR CEDRIC NORMAN GEORGE DELVES

View Document

16/06/1016 June 2010 18/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ORLANDA BUTLER / 15/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MILLS / 15/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLIS MARY RENDELL / 15/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ERSKINE / 15/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARWIN LEWIS CLIFTON / 15/05/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR GHILLEAN PRANCE

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PROF JOHN PATRICK CROXALL

View Document

07/10/087 October 2008 ALTER ARTICLES 30/09/2008

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED HOWARD JOHN STREDDER PEARCE

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 75 BELL HILL PETERSFIELD HAMPSHIRE GU32 2EA

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED THE NEW ISLAND SOUTH CONSERVATIO N TRUST CERTIFICATE ISSUED ON 13/09/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 18/05/01

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 18/05/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/06/9925 June 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 18/05/99

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 18/05/98

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/06/9716 June 1997 ANNUAL RETURN MADE UP TO 18/05/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 MINUTES OF FIRST BOARD MEETING

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DELIVERY EXT'D 3 MTH 31/08/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: WOOLFORD & CO CHARTERED ACCTS HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

23/05/9623 May 1996 ANNUAL RETURN MADE UP TO 18/05/96

View Document

23/05/9623 May 1996 MINUTES OF MEETING

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/05/9518 May 1995 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