Advanced company searchLink opens in new window

ESSEX GARDENS TRUST

Company number 03233796

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)
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
  • RES13 ‐ To accept the trustees' annual report and the financial; statements for the year ended 30TH june 2017 15/10/2016
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/11/2021 under section 1088 of the Companies Act 2006
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
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
06 Apr 2016 TM01 Termination of appointment of Patricia Anne Moxey as a director on 17 October 2015
06 Apr 2016 TM01 Termination of appointment of Michael Rowland Meads as a director on 17 October 2015
06 Apr 2016 TM01 Termination of appointment of Gareth David Gunning as a director on 17 October 2015