About

Registered Number: 03419139
Date of Incorporation: 13/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Little Hall, Market Place, Lavenham, Suffolk, CO10 9QZ

 

Having been setup in 1997, Suffolk Architectural Heritage Trust Ltd have registered office in Lavenham in Suffolk, it has a status of "Active". This business has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXBAUM, Timothy 21 October 2018 - 1
COOK, Michael 05 October 2010 - 1
CROUCHER, Martin Francis 21 September 2000 - 1
DAVEY, James Stjohn 01 March 2020 - 1
GOSLING, Jane Teresa 09 December 2008 - 1
BUXBAUM, Timothy Nicholas 15 October 1997 18 February 2009 1
EDWARDS, Paul Robert Hugh 23 March 2006 29 October 2018 1
FINBOW, Paul James 27 June 2000 09 October 2017 1
MCCONNELL, Michael 13 March 2003 17 September 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 17 August 2020
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 09 April 2020
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 21 August 2019
CS01 - N/A 21 August 2019
CS01 - N/A 02 November 2018
AP01 - Appointment of director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 29 September 2018
TM01 - Termination of appointment of director 12 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 07 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
363a - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 20 February 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 16 September 2003
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 29 June 1999
225 - Change of Accounting Reference Date 14 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 04 September 1998
CERTNM - Change of name certificate 11 February 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2004 Fully Satisfied

N/A

Legal charge 29 September 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.