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.
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 |
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 |
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 |