DEVON SAFER COMMUNITIES TRUST

03812851
DARNELLS QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
31 May 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Mar 2024 accounts Annual Accounts 13 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2023 officers Termination of appointment of director (Juliet Elizabeth Holdsworth) 1 Buy now
03 Jan 2023 accounts Annual Accounts 15 Buy now
02 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2021 accounts Annual Accounts 3 Buy now
19 Nov 2021 incorporation Memorandum Articles 15 Buy now
19 Nov 2021 resolution Resolution 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Appointment of secretary (Mr Peter Wavely Hall) 2 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Michael Francis Freeland) 1 Buy now
10 Jan 2020 officers Change of particulars for director (Mrs Gwynneth Vida Hughes) 2 Buy now
10 Jan 2020 officers Appointment of director (Mrs Jacqueline Fay Tar) 2 Buy now
09 Jan 2020 officers Termination of appointment of director (Mary Wilson) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Robin James Stirling Bullock-Webster) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Jane Flowerdew Frere) 1 Buy now
09 Jan 2020 officers Termination of appointment of secretary (Michael Francis Freeland) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Peter Wavely Hall) 2 Buy now
09 Jan 2020 officers Appointment of director (Mrs Stella Ann Llewellyn) 2 Buy now
09 Jan 2020 officers Appointment of director (Mrs Gwynneth Vida Hughes) 2 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Termination of appointment of director (William John Long) 1 Buy now
15 Oct 2018 accounts Annual Accounts 2 Buy now
01 Oct 2018 officers Change of particulars for director (Mrs Juliet Elizabeth Holdsworth) 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2018 officers Change of particulars for director (Mrs Juliet Elizabeth Sutton-Scott-Tucker) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
14 Jun 2017 officers Appointment of director (Mr Michael Francis Freeland) 2 Buy now
22 Nov 2016 accounts Annual Accounts 2 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 officers Appointment of director (Lt. Col Robin James Stirling Bullock-Webster) 2 Buy now
26 Oct 2015 officers Appointment of director (Mr Robin James Stirling Bullock-Webster) 2 Buy now
26 Oct 2015 officers Appointment of secretary (Mr Michael Francis Freeland) 2 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 officers Appointment of director (Mr William John Long) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Margaret Bonner) 1 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Margaret Bonner) 1 Buy now
20 Nov 2014 accounts Annual Accounts 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Ian Scofield) 1 Buy now
27 Jul 2014 annual-return Annual Return 6 Buy now
27 Jul 2014 officers Termination of appointment of director (Nicholas Boggis-Rolfe) 1 Buy now
20 Nov 2013 accounts Annual Accounts 2 Buy now
29 Jul 2013 annual-return Annual Return 8 Buy now
25 Jul 2013 officers Termination of appointment of director (Joslin Landell-Mills) 1 Buy now
14 Nov 2012 accounts Annual Accounts 2 Buy now
27 Jul 2012 annual-return Annual Return 9 Buy now
16 Jan 2012 officers Appointment of director (Mrs Mary Wilson) 2 Buy now
07 Dec 2011 accounts Annual Accounts 2 Buy now
30 Nov 2011 officers Appointment of director (Ms Margaret Bonner) 2 Buy now
14 Nov 2011 officers Appointment of director (Mr Ian Scofield) 2 Buy now
27 Jul 2011 annual-return Annual Return 6 Buy now
27 Jul 2011 officers Change of particulars for director (Juliet Elizabeth Sutton-Scott-Tucker) 2 Buy now
27 Jul 2011 officers Change of particulars for director (Dr Joslin Mary Landell-Mills) 2 Buy now
27 Jul 2011 officers Change of particulars for director (Nicholas Boggis-Rolfe) 2 Buy now
27 Jul 2011 officers Change of particulars for director (Lady Jane Flowerdew Frere) 2 Buy now
28 Feb 2011 accounts Annual Accounts 8 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 officers Termination of appointment of director (Penelope Robertson) 1 Buy now
15 Oct 2010 officers Change of particulars for director (Nicholas Boggis-Rolfe) 3 Buy now
15 Sep 2010 officers Change of particulars for director (Lady Jane Frowerdew Frere) 7 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 4 Buy now
15 Sep 2010 annual-return Annual Return 18 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
16 Jan 2010 officers Appointment of secretary (Margaret Bonner) 3 Buy now
16 Jan 2010 officers Termination of appointment of secretary (Penelope Robertson) 2 Buy now
08 Aug 2009 annual-return Annual return made up to 26/07/09 10 Buy now
07 Feb 2009 accounts Annual Accounts 4 Buy now
26 Aug 2008 officers Director appointed dr joslin landell-mills 2 Buy now
13 Aug 2008 annual-return Annual return made up to 23/07/08 5 Buy now
30 Oct 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 annual-return Annual return made up to 23/07/07 6 Buy now
11 May 2007 officers Director resigned 1 Buy now
28 Apr 2007 officers New secretary appointed 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
03 Aug 2006 accounts Annual Accounts 21 Buy now
25 Jul 2006 annual-return Annual return made up to 23/07/06 2 Buy now
24 Jul 2006 address Location of register of members 1 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 19 westwood, cockwood, starcross, exeter, devon EX6 8RW 1 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 incorporation Memorandum Articles 13 Buy now