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)
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
15 Jun 2016 MR04 Satisfaction of charge 020659230005 in full
01 Jun 2016 MR01 Registration of charge 020659230004, created on 23 May 2016
28 May 2016 MR01 Registration of charge 020659230005, created on 23 May 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 250,000
06 Aug 2015 CH01 Director's details changed for Mr Patrick William Mcgrath on 11 July 2014
06 Aug 2015 CH01 Director's details changed for Victoria Mary Mcdonaugh on 11 July 2014
24 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
14 Jul 2014 TM01 Termination of appointment of William Richard Benyon as a director on 2 May 2014
23 Dec 2013 AP01 Appointment of Mr Richard Henry Ronald Benyon as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
23 Aug 2013 TM01 Termination of appointment of Nicholas Assheton as a director
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
18 Jul 2012 AP03 Appointment of Mr Edward Miles Crookes as a secretary
18 Jul 2012 TM02 Termination of appointment of Kenneth Mcdiarmid as a secretary
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011