DEVON SAFER COMMUNITIES TRUST

03812851
DARNELLS QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

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