UKBizDB.co.uk

COMBE DOWN STONE LEGACY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Combe Down Stone Legacy Trust. The company was founded 12 years ago and was given the registration number 07918833. The firm's registered office is in BATH. You can find them at 54a Combe Road, Combe Down, Bath, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:COMBE DOWN STONE LEGACY TRUST
Company Number:07918833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:54a Combe Road, Combe Down, Bath, BA2 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director08 March 2023Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director23 November 2023Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director20 May 2020Active
5, Albert Place, Tyning Road, Bath, BA2 5EP

Secretary06 February 2012Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Secretary04 February 2019Active
31, Stirtingale Avenue, Bath, England, BA2 2NQ

Director03 February 2014Active
147, Bridge Road, Sarisbury Green, Southampton, England, SO31 7EN

Director02 April 2018Active
54a, Combe Road, Combe Down, Bath, England, BA2 5HZ

Director13 November 2018Active
17, Stonehouse Lane, Combe Down, Bath, United Kingdom, BA2 5DW

Director23 January 2012Active
2, Byfield,, Combe Down, Bath, Great Britain, BA2 5JD

Director09 May 2016Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director18 May 2021Active
54a, Combe Road, Combe Down, Bath, England, BA2 5HZ

Director18 June 2018Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director24 November 2020Active
54a, Combe Road, Bath, England, BA2 5HZ

Director21 November 2017Active
115, Church Road, Combe Down, Bath, England, BA2 5JJ

Director21 November 2017Active
5, Albert Place, Tyning Road, Bath, BA2 5EP

Director06 February 2012Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director01 November 2018Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director08 April 2022Active
Beech Cottage, 32 Combe Road, Combe Down, Bath, England, BA2 5HY

Director21 June 2014Active
3, Quarry Vale, Combe Down, Bath, England, BA2 5JZ

Director04 December 2012Active
18, Combe Road, Combe Down, Bath, United Kingdom, BA2 5HX

Director23 January 2012Active
54a, Combe Road, Bath, England, BA2 5HZ

Director03 May 2018Active
25, Combe Road, Combe Down, Bath, England, BA2 5HY

Director01 October 2016Active
11 Williamstowe, Williamstowe, Combe Down, Bath, England, BA2 5EJ

Director01 November 2014Active
11, Williamstowe, Combe Down, Bath, England, BA2 5EJ

Director04 December 2012Active
Orchard House, 137 Church Road, Combe Down, Bath, United Kingdom, BA2 5JL

Director23 January 2012Active
54a, Combe Road, Combe Down, Bath, BA2 5HZ

Director19 February 2019Active
12, Greendown Place, Combe Down, Bath, United Kingdom, BA2 5DD

Director23 January 2012Active
2, Byfield Place, Bath, United Kingdom, BA2 5JB

Director23 January 2012Active
65, Church Road, Combe Down, Bath, United Kingdom, BA2 5JQ

Director23 January 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.