WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE)

00909654
GOUGHS THE STRAND CALNE WILTSHIRE SN11 0JU

Documents

Documents
Date Category Description Pages
08 Jan 2024 officers Appointment of director (Mr James Michael Beale Cayzer-Colvin) 2 Buy now
15 Nov 2023 accounts Annual Accounts 18 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 officers Termination of appointment of director (Bridget Anne Wayman) 1 Buy now
09 Jun 2023 officers Termination of appointment of director (Ann Mary Teresa Orr Ewing) 1 Buy now
08 Feb 2023 officers Termination of appointment of director (Diane Patricia Nutting) 1 Buy now
13 Dec 2022 accounts Annual Accounts 18 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Termination of appointment of director (John Barnard Bush) 1 Buy now
12 Nov 2021 officers Termination of appointment of director (Charles Maurice Petty-Fitzmaurice Lvo Vll) 1 Buy now
12 Nov 2021 officers Termination of appointment of director (Stephen Leonard Cave) 1 Buy now
09 Nov 2021 accounts Annual Accounts 18 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 officers Appointment of director (Mr David Bedingfeld Scott) 2 Buy now
14 Dec 2020 officers Termination of appointment of director (George Ferguson Mcdonic) 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 17 Buy now
15 Nov 2019 officers Appointment of director (Mr Jonathan Michael Hendry Taylor) 2 Buy now
15 Nov 2019 officers Termination of appointment of director (John Russell Brooks) 1 Buy now
14 Nov 2019 accounts Annual Accounts 17 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Appointment of director (Mr Michael Jeremy Hodges) 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Nicholas Hugo Baring) 1 Buy now
19 Nov 2018 accounts Annual Accounts 16 Buy now
14 Nov 2018 officers Termination of appointment of director (Philip Whalley) 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 18 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Appointment of director (Mr Richard Elliott Gamble) 2 Buy now
06 Dec 2016 accounts Annual Accounts 17 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Stephen Leonard Cave) 1 Buy now
21 Sep 2016 officers Appointment of secretary (Mrs Rebecca Helen Bailey) 2 Buy now
16 Sep 2016 officers Termination of appointment of director (William Anthony Wood) 1 Buy now
16 Sep 2016 officers Termination of appointment of director (Keith Robert Williams) 1 Buy now
16 Sep 2016 officers Termination of appointment of director (Peter Albert Stephen Goodhugh) 1 Buy now
16 Sep 2016 officers Appointment of director (Lady Diane Patricia Nutting) 2 Buy now
16 Sep 2016 officers Appointment of director (Mr Nicholas Hugo Baring) 2 Buy now
16 Sep 2016 officers Appointment of director (Mr Stephen Leonard Cave) 2 Buy now
26 Feb 2016 officers Appointment of director (Mrs Diana Carolyn Beattie) 2 Buy now
11 Feb 2016 officers Appointment of director (Mr John Barnard Bush) 2 Buy now
08 Feb 2016 officers Termination of appointment of director (Robert Denis Cherry) 1 Buy now
25 Nov 2015 accounts Annual Accounts 15 Buy now
19 Nov 2015 annual-return Annual Return 14 Buy now
25 Feb 2015 accounts Annual Accounts 14 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 14 Buy now
20 Nov 2014 officers Change of particulars for director (The Marquis of Lansdowne Charles Maurice Petty-Fitzmaurice Lvo Dl) 2 Buy now
27 Mar 2014 accounts Annual Accounts 15 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 annual-return Annual Return 14 Buy now
29 Nov 2013 officers Termination of appointment of director (Jeffrey Ody) 1 Buy now
29 Nov 2013 officers Appointment of director (Mr Philip Whalley) 2 Buy now
29 Nov 2013 officers Appointment of director (Ms Bridget Anne Wayman) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Peter Davis) 1 Buy now
26 Jan 2013 officers Change of particulars for director (Mr Robert Denis Cherry) 2 Buy now
15 Nov 2012 accounts Annual Accounts 15 Buy now
11 Oct 2012 annual-return Annual Return 14 Buy now
04 Nov 2011 accounts Annual Accounts 14 Buy now
13 Oct 2011 annual-return Annual Return 14 Buy now
16 Jun 2011 officers Appointment of director (Mr Keith Robert Williams) 2 Buy now
25 May 2011 officers Termination of appointment of director (William Morton) 1 Buy now
20 Jan 2011 resolution Resolution 2 Buy now
25 Nov 2010 accounts Annual Accounts 15 Buy now
09 Nov 2010 incorporation Memorandum Articles 16 Buy now
09 Nov 2010 incorporation Memorandum Articles 16 Buy now
05 Nov 2010 annual-return Annual Return 15 Buy now
05 Nov 2010 officers Change of particulars for secretary (Stephen Leonard Cave) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Stuart John Kennedy Wheeler) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Peter Roy Davis) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Christopher Simon William Coles Newbury) 2 Buy now
05 Nov 2010 officers Change of particulars for director (The Honourable Peter John Pleydell-Bouverie Dl) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Jeffrey George Ody) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Howard John Edward Waters) 2 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 officers Appointment of director (The Honourable Peter John Pleydell-Bouverie Dl) 2 Buy now
21 Dec 2009 officers Change of particulars for director (William Antony Wood) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Stuart John Kenndy Wheeler) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Howard John Edward) 2 Buy now
07 Dec 2009 officers Appointment of director (Mr Christopher Simon William Coles Newbury) 2 Buy now
07 Dec 2009 officers Appointment of director (Mr Stuart John Kenndy Wheeler) 2 Buy now
07 Dec 2009 officers Appointment of director (Mr Jeffrey George Ody) 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Howard John Edward) 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Peter Roy Davis) 2 Buy now
25 Nov 2009 annual-return Annual Return 7 Buy now
25 Nov 2009 officers Change of particulars for director (The Marquis of Lansdowne Charles Maurice Petty-Fitzmaurice Lvo Dl) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mrs Ann Mary Teresa Orr Ewing) 2 Buy now
25 Nov 2009 officers Change of particulars for director (William Antony Wood) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr George Ferguson Mcdonic) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Councillor William Morton) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Sir Hayden Phillips Gcb Dl) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Peter Albert Stephen Goodhugh) 2 Buy now
25 Nov 2009 officers Change of particulars for director (John Russell Brooks) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Robert Denis Cherry) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Stephen Leonard Cave) 1 Buy now
13 Nov 2009 officers Appointment of director (William Antony Wood) 2 Buy now
02 Nov 2009 accounts Annual Accounts 16 Buy now
03 Aug 2009 officers Appointment terminated director mollie groom 1 Buy now
03 Aug 2009 officers Appointment terminated director peter davis 1 Buy now
13 May 2009 officers Appointment terminated director fred westmoreland 1 Buy now