About

Registered Number: 04672490
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Debenham Leisure Centre, Gracechurch Street, Debenham, Stowmarket, Suffolk, IP14 6BL

 

Founded in 2003, Debenham Village Hall & Playing Field Trust have registered office in Stowmarket in Suffolk, it has a status of "Active". Currently we aren't aware of the number of employees at the Debenham Village Hall & Playing Field Trust. The current directors of Debenham Village Hall & Playing Field Trust are listed as Spurling, Stephen Paul, Morley, Suzie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURLING, Stephen Paul 21 August 2019 - 1
MORLEY, Suzie 19 February 2009 15 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 06 March 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 March 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 16 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 12 March 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 28 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 31 May 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 15 March 2006
363a - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 04 September 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2010 Outstanding

N/A

Legal charge over licensed premises 07 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.