THE DRONFIELD HERITAGE TRUST

06299935
UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD ENGLAND S8 0TB

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 20 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2023 officers Appointment of director (Mrs Louise Third) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Brian George Simpson) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Denise Smillie) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr Alan Andrew Powell) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mrs Ann Brown) 2 Buy now
16 Jan 2023 officers Appointment of director (Mrs Joyce Emmens) 2 Buy now
16 Jan 2023 officers Appointment of director (Mr Walter Campbell) 2 Buy now
16 Jan 2023 officers Appointment of director (Mrs Ann Brown) 2 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 officers Change of particulars for director (Denise Smillie) 2 Buy now
18 Jul 2022 accounts Annual Accounts 17 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 18 Buy now
31 Jul 2020 accounts Annual Accounts 18 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 17 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 20 Buy now
02 Nov 2017 officers Termination of appointment of director (William Edward Wynne) 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 15 Buy now
16 Nov 2016 officers Termination of appointment of director (John Charles Ramsden) 1 Buy now
08 Aug 2016 officers Appointment of director (Mr Alan Andrew Powell) 2 Buy now
08 Aug 2016 officers Appointment of director (Mr Brian George Simpson) 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 officers Termination of appointment of director (Frederick Michael Slinn) 1 Buy now
12 Jul 2016 officers Termination of appointment of secretary (Frederick Michael Slinn) 1 Buy now
06 May 2016 accounts Annual Accounts 15 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 accounts Annual Accounts 13 Buy now
18 Mar 2015 resolution Resolution 1 Buy now
27 Oct 2014 mortgage Registration of a charge 7 Buy now
27 Oct 2014 mortgage Registration of a charge 23 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
15 May 2014 accounts Annual Accounts 11 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
03 May 2013 accounts Annual Accounts 10 Buy now
17 Aug 2012 annual-return Annual Return 6 Buy now
23 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2012 miscellaneous Miscellaneous 2 Buy now
23 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2012 accounts Amended Accounts 9 Buy now
13 Feb 2012 accounts Annual Accounts 9 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 officers Change of particulars for director (John Charles Ramsden) 2 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
26 Aug 2010 officers Change of particulars for director (John Charles Ramsden) 2 Buy now
26 Aug 2010 officers Change of particulars for director (William Edward Wynne) 2 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
21 Jul 2009 accounts Annual Accounts 8 Buy now
17 Jul 2009 annual-return Annual return made up to 03/07/09 3 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
19 Sep 2008 officers Appointment terminated director michael chadwick 1 Buy now
16 Jul 2008 annual-return Annual return made up to 03/07/08 3 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
16 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Jul 2007 incorporation Incorporation Company 20 Buy now