- Company Overview for ESSEX GARDENS TRUST (03233796)
- Filing history for ESSEX GARDENS TRUST (03233796)
- People for ESSEX GARDENS TRUST (03233796)
- More for ESSEX GARDENS TRUST (03233796)
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) |
---|---|---|---|
01 Feb 2019 | TM01 | Termination of appointment of Thadian Pillai as a director on 31 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mrs Jill Victoria Devon as a director on 15 January 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Gillian Marjorie Plater as a director on 20 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
15 Mar 2018 | MA | Memorandum and Articles of Association | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | CH01 | Director's details changed for Mrs Gillian Marjorie Plater on 1 October 2017 | |
21 Oct 2017 | AP01 | Appointment of Mrs Patricia Sinclair as a director on 14 October 2017 | |
21 Oct 2017 | AP01 |
Appointment of Mr Thadian Pillai as a director on 14 October 2017
|
|
21 Oct 2017 | TM01 | Termination of appointment of Gillian Mary Payne as a director on 14 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Isobelle Cassandra Mccleave as a director on 14 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
22 Mar 2017 | AP03 | Appointment of Mr Stephen Robert Ogle as a secretary on 21 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Stephen Robert Ogle as a director on 21 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from The Coach House Packards Lane Wormingford Colchester Essex CO6 3AH England to Cobblestones Chelmsford Road Felsted Dunmow CM6 3EP on 22 March 2017 | |
18 Nov 2016 | AP01 | Appointment of Ms Jane Palmer as a director on 15 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mrs Patricia Moxey as a director on 15 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr David Andrews as a director on 15 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Sandra Elizabeth Nicholson as a director on 15 October 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Jonathan Jukes as a director on 15 October 2016 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from 5 Earlsmead Chipping Hill Witham Essex CM8 2EH to The Coach House Packards Lane Wormingford Colchester Essex CO6 3AH on 26 July 2016 |