Advanced company searchLink opens in new window

ENGLEFIELD ESTATE TRUST CORPORATION LIMITED

Company number 02065923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2019 PSC07 Cessation of Patrick William Mcgrath as a person with significant control on 29 November 2019
11 Dec 2019 TM01 Termination of appointment of Patrick William Mcgrath as a director on 29 November 2019
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
25 Jun 2019 AP01 Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 24 June 2019
21 Jun 2019 CH01 Director's details changed for Mr Anthony Lionel Brockbank on 21 June 2019
21 Jun 2019 CH01 Director's details changed for Mr Patrick William Mcgrath on 21 June 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 MA Memorandum and Articles of Association
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and rotation of directors 03/11/2017
14 Nov 2017 AP01 Appointment of Mr Ian Mighell Monks as a director on 4 July 2017
27 Oct 2017 MR01 Registration of charge 020659230007, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
27 Oct 2017 MR01 Registration of charge 020659230009, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
27 Oct 2017 MR01 Registration of charge 020659230008, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
13 Jul 2017 PSC04 Change of details for Mr Richard Henry Ronald Benyon as a person with significant control on 4 November 2016
13 Jul 2017 PSC07 Cessation of Victoria Mary Mcdonaugh as a person with significant control on 4 November 2016
13 Mar 2017 MR01 Registration of charge 020659230006, created on 7 March 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 TM01 Termination of appointment of Victoria Mary Mcdonaugh as a director on 4 November 2016
25 Jul 2016 CH01 Director's details changed for Mr Andrew Lionel Brockbank on 29 March 2016
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Jul 2016 CH03 Secretary's details changed for Mr Edward Miles Crookes on 1 August 2015