NEW FOREST MUSEUM TRADING LIMITED

03670949
THE NEW FOREST CENTRE, HIGH STREET, LYNDHURST HAMPSHIRE SO43 7NY

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 May 2024 accounts Annual Accounts 9 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 10 Buy now
04 Oct 2022 officers Appointment of director (Mr Angus Harley) 2 Buy now
01 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Appointment of director (Mr Michael Ross Harris) 2 Buy now
18 Jan 2022 officers Appointment of director (Mr David Maurice Adams) 2 Buy now
27 Sep 2021 accounts Annual Accounts 10 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 officers Termination of appointment of director (Barry Surman) 1 Buy now
02 Jul 2021 officers Change of particulars for director (Mr Barry Surman) 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
11 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 officers Termination of appointment of director (Stephen George Mount) 1 Buy now
18 Jun 2019 accounts Annual Accounts 9 Buy now
18 Dec 2018 officers Appointment of director (Mr Barry Surman) 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 10 Buy now
12 Jan 2018 officers Termination of appointment of director (Gwilym Ednyfed Hudson-Davies) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 14 Buy now
07 Jul 2017 officers Appointment of director (Mr Stephen George Mount) 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Christopher Gwyn Evans) 1 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2016 accounts Annual Accounts 4 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 4 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
06 May 2014 auditors Auditors Resignation Company 1 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
03 Dec 2013 officers Change of particulars for director (Mr. Gwilym Ednyfed Hudson-Davies) 2 Buy now
03 Dec 2013 officers Change of particulars for secretary (Mr Edmund Clive Sutton) 2 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
03 Sep 2012 accounts Annual Accounts 6 Buy now
22 Mar 2012 officers Appointment of director (The Hon Mrs Mary Rachel Montagu-Scott) 2 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
21 Nov 2011 officers Termination of appointment of director (David Dublon) 1 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
03 Dec 2009 accounts Annual Accounts 6 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (David Yorke Dublon) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Gwilym Ednyfed Hudson-Davies) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Christopher Gwyn Evans) 2 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
28 Nov 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: new forest museum & library high street lyndhurst hampshire SO43 7NY 1 Buy now
28 Feb 2007 annual-return Return made up to 20/11/06; full list of members 3 Buy now
08 Dec 2006 accounts Annual Accounts 6 Buy now
07 Aug 2006 accounts Annual Accounts 7 Buy now
14 Mar 2006 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
17 Jan 2006 annual-return Return made up to 20/11/05; full list of members 8 Buy now
29 Jan 2005 accounts Annual Accounts 11 Buy now
11 Nov 2004 annual-return Return made up to 20/11/04; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 10 Buy now
17 Jan 2004 annual-return Return made up to 20/11/03; full list of members 8 Buy now
28 Jan 2003 accounts Annual Accounts 9 Buy now
17 Dec 2002 annual-return Return made up to 20/11/02; full list of members 8 Buy now
23 Jan 2002 accounts Annual Accounts 9 Buy now
08 Jan 2002 annual-return Return made up to 20/11/01; full list of members 7 Buy now
23 Nov 2000 annual-return Return made up to 20/11/00; full list of members 7 Buy now
19 Sep 2000 accounts Annual Accounts 8 Buy now
12 Jul 2000 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now
17 Dec 1999 annual-return Return made up to 20/11/99; full list of members 7 Buy now
10 Dec 1998 officers Secretary resigned 1 Buy now
10 Dec 1998 officers Director resigned 1 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
10 Dec 1998 officers New secretary appointed 2 Buy now
10 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 incorporation Memorandum Articles 11 Buy now
04 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 1998 address Registered office changed on 27/11/98 from: 788/ 790 finchley road london NW11 7UR 1 Buy now
20 Nov 1998 incorporation Incorporation Company 17 Buy now