THE SHEPPEY HERITAGE TRUST LIMITED

03438234
1 HIGH STREET SHEERNESS KENT ME12 1NY

Documents

Documents
Date Category Description Pages
19 Jun 2024 officers Change of particulars for director (Ms Jane Lorraine Priston) 2 Buy now
23 Dec 2023 accounts Annual Accounts 12 Buy now
07 Dec 2023 officers Appointment of director (Mr Simon Braysher) 2 Buy now
07 Dec 2023 officers Appointment of director (Mrs Susan Margaret Downs) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Peter Ian Orlton West) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Kenneth Hollingworth Pugh) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Kenneth Hollingworth Pugh) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Ms Jane Lorraine Priston) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mrs Gareth Pendleton) 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Peter John Macdonald) 2 Buy now
11 Oct 2023 officers Termination of appointment of director (Kenneth John Ingleton) 1 Buy now
11 Oct 2023 officers Change of particulars for director (Mrs Rosemary Jean Hawkins) 2 Buy now
11 Oct 2023 officers Change of particulars for director (Martin David Hawkins) 2 Buy now
11 Oct 2023 officers Change of particulars for director (Mr Anthony Downs) 2 Buy now
11 Oct 2023 officers Change of particulars for director (Mr Michael John Brown) 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 13 Buy now
14 Oct 2022 officers Termination of appointment of director (Bruce Lawson) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Oct 2022 officers Change of particulars for director (Martin David Hawkins) 2 Buy now
08 Dec 2021 accounts Annual Accounts 13 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Aug 2021 resolution Resolution 1 Buy now
04 Aug 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Aug 2021 incorporation Memorandum Articles 22 Buy now
05 May 2021 officers Change of particulars for director (Mr Charles Downs) 2 Buy now
30 Mar 2021 accounts Annual Accounts 12 Buy now
03 Mar 2021 officers Appointment of director (Mrs Gareth Pendleton) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Charles Downs) 2 Buy now
01 Mar 2021 officers Appointment of director (Mrs Rosemary Jean Hawkins) 2 Buy now
01 Mar 2021 officers Appointment of director (Ms Jane Lorraine Priston) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Peter John Macdonald) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Bruce Lawson) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Kenneth Hollingworth Pugh) 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 May 2020 accounts Annual Accounts 11 Buy now
12 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Sep 2019 officers Appointment of director (Mr Peter Ian Orlton West) 2 Buy now
25 Sep 2019 officers Termination of appointment of director (Janet Margery Hurkett) 1 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Sep 2017 officers Termination of appointment of director (Hugh John Edward Summerfield) 1 Buy now
18 Sep 2017 officers Termination of appointment of director (John Stanford) 1 Buy now
16 Feb 2017 accounts Amended Accounts 11 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 officers Termination of appointment of director (Malcolm Fletcher Moulton) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (Alan Raymond Reed) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (Alastair David Malcolm) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (Keith Jonathan Fryer) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (William Henry Croydon) 1 Buy now
03 Jan 2016 accounts Annual Accounts 10 Buy now
01 Oct 2015 annual-return Annual Return 12 Buy now
25 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2014 annual-return Annual Return 12 Buy now
04 Jul 2014 accounts Annual Accounts 9 Buy now
23 Sep 2013 annual-return Annual Return 12 Buy now
26 Jun 2013 accounts Annual Accounts 9 Buy now
25 Sep 2012 annual-return Annual Return 12 Buy now
03 Jul 2012 accounts Annual Accounts 9 Buy now
31 Oct 2011 annual-return Annual Return 12 Buy now
15 Jun 2011 accounts Annual Accounts 12 Buy now
28 Sep 2010 annual-return Annual Return 12 Buy now
28 Sep 2010 officers Change of particulars for director (John Stanford) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Professor Alan Raymond Reed) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Mrs Janet Margery Hurkett) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Keith Jonathan Fryer) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Martin David Hawkins) 2 Buy now
23 Jun 2010 accounts Annual Accounts 13 Buy now
17 Jun 2010 officers Appointment of director (Mrs Janet Margery Hurkett) 2 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Termination of appointment of director (Bradley King) 1 Buy now
12 Jun 2009 accounts Annual Accounts 13 Buy now
30 Dec 2008 accounts Annual Accounts 15 Buy now
28 Nov 2008 annual-return Annual return made up to 12/09/08 5 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from ravensbrook barn east davington hill faversham kent ME13 7DT 1 Buy now
27 Nov 2008 officers Director appointed michael john brown 1 Buy now
27 Nov 2008 officers Director's change of particulars / william croydon / 25/03/2008 1 Buy now
24 Nov 2008 officers Appointment terminated director alan easterbrook 1 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from 3 norwood rise minster in sheppey kent ME12 2JE 1 Buy now
16 Apr 2008 officers Director appointed alan raymond reed logged form 2 Buy now
16 Apr 2008 officers Appointment terminated secretary alan ogilvie 1 Buy now
03 Jan 2008 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
21 Sep 2007 annual-return Annual return made up to 12/09/07 2 Buy now
03 Jul 2007 accounts Annual Accounts 6 Buy now
02 May 2007 officers Director resigned 1 Buy now
11 Oct 2006 annual-return Annual return made up to 12/09/06 3 Buy now
19 Jun 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
13 Sep 2005 annual-return Annual return made up to 12/09/05 3 Buy now
13 Jul 2005 accounts Annual Accounts 5 Buy now