OCTAVIA HILL BIRTHPLACE MUSEUM TRUST

02797996
7 SOUTH BRINK WISBECH CAMBS UNITED KINGDOM PE13 1JB

Documents

Documents
Date Category Description Pages
03 Jun 2024 officers Appointment of director (Mr David Sean Denson) 2 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2023 accounts Annual Accounts 22 Buy now
04 May 2023 officers Termination of appointment of director (Paul Richard Mcgregor) 1 Buy now
14 Apr 2023 officers Termination of appointment of director (Peter Benjamin Griffiths) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Termination of appointment of director (Julian Michael Snape) 1 Buy now
20 Jan 2023 officers Termination of appointment of director (Lorena Jane Hodgson) 1 Buy now
20 Jan 2023 officers Appointment of director (Mr David Edwin Crouch) 2 Buy now
24 Sep 2022 accounts Annual Accounts 21 Buy now
08 Aug 2022 officers Appointment of director (Mr Paul Richard Mcgregor) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Mark Knight) 2 Buy now
08 Aug 2022 officers Appointment of director (Mrs Lorena Jane Hodgson) 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2022 accounts Annual Accounts 21 Buy now
22 Dec 2021 officers Termination of appointment of director (Peter John Clayton) 1 Buy now
15 Apr 2021 accounts Annual Accounts 21 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Change of particulars for director (Pamela Margaret Williams) 2 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Julian Michael Snape) 2 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Peter Benjamin Griffiths) 2 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Peter John Clayton) 2 Buy now
02 Aug 2019 accounts Annual Accounts 21 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2019 accounts Annual Accounts 19 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 21 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Nov 2016 officers Appointment of director (Mr Ian James Groome) 3 Buy now
08 Nov 2016 accounts Annual Accounts 21 Buy now
07 Nov 2016 officers Appointment of director (Mr Julian Michael Snape) 3 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
12 Feb 2016 accounts Annual Accounts 20 Buy now
10 Feb 2016 officers Appointment of director (Pamela Margaret Williams) 3 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 accounts Annual Accounts 20 Buy now
12 Mar 2015 officers Termination of appointment of director (Marjorie Cleaver) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Christine Frances Pittman) 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Nicholas Jamie Griffith Hammond) 1 Buy now
01 Apr 2014 annual-return Annual Return 9 Buy now
08 Jan 2014 accounts Annual Accounts 20 Buy now
27 Mar 2013 annual-return Annual Return 9 Buy now
18 Jan 2013 officers Appointment of director (Mr Nicholas Jamie Griffith Hammond) 3 Buy now
31 Dec 2012 officers Appointment of director (Mr Peter Benjamin Griffiths) 3 Buy now
13 Nov 2012 officers Termination of appointment of director (David Woodcock) 1 Buy now
15 Oct 2012 accounts Annual Accounts 20 Buy now
30 Mar 2012 annual-return Annual Return 8 Buy now
07 Feb 2012 accounts Annual Accounts 20 Buy now
30 Mar 2011 annual-return Annual Return 8 Buy now
28 Mar 2011 incorporation Memorandum Articles 17 Buy now
28 Mar 2011 resolution Resolution 1 Buy now
04 Oct 2010 accounts Annual Accounts 20 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 officers Termination of appointment of director (Peter Constable) 1 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (David Hart Woodcock) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Marjorie Cleaver) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Sheila Mary Jackman) 2 Buy now
02 Nov 2009 accounts Annual Accounts 18 Buy now
08 Apr 2009 officers Director appointed david hart woodcock 2 Buy now
08 Apr 2009 officers Appointment terminated director jeremy ouvry 1 Buy now
19 Mar 2009 annual-return Annual return made up to 10/03/09 4 Buy now
19 Mar 2009 officers Director and secretary's change of particulars / sheila jackman / 18/03/2009 1 Buy now
31 Jan 2009 accounts Annual Accounts 17 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
27 Aug 2008 annual-return Annual return made up to 10/03/08 4 Buy now
02 Jul 2008 officers Appointment terminated director david crouch 1 Buy now
11 Jan 2008 accounts Annual Accounts 17 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2007 annual-return Annual return made up to 10/03/07 3 Buy now
13 Mar 2007 address Location of register of members 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 accounts Annual Accounts 16 Buy now
20 Jan 2007 officers New director appointed 2 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: 7 south brink wisbech cambs PE13 1JB 1 Buy now
22 Mar 2006 annual-return Annual return made up to 10/03/06 7 Buy now
03 Feb 2006 accounts Annual Accounts 11 Buy now
08 Apr 2005 annual-return Annual return made up to 10/03/05 3 Buy now
01 Feb 2005 accounts Annual Accounts 11 Buy now
22 Dec 2004 officers New director appointed 3 Buy now
08 Apr 2004 annual-return Annual return made up to 10/03/04 6 Buy now
01 Feb 2004 accounts Annual Accounts 11 Buy now
26 Mar 2003 annual-return Annual return made up to 10/03/03 6 Buy now
27 Jan 2003 accounts Annual Accounts 11 Buy now
03 Apr 2002 annual-return Annual return made up to 10/03/02 5 Buy now
26 Jan 2002 accounts Annual Accounts 11 Buy now
06 Jun 2001 annual-return Annual return made up to 10/03/01 5 Buy now
07 Feb 2001 accounts Annual Accounts 13 Buy now