Advanced company searchLink opens in new window

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST

Company number 04175186

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)
15 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Kathleen Ball as a director on 22 September 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jul 2023 TM01 Termination of appointment of John Shepley Thornton as a director on 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 AP01 Appointment of Mr Anthony Robert Thorpe as a director on 9 September 2020
10 Mar 2020 TM01 Termination of appointment of Angela Kathleen Baughan as a director on 11 September 2019
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CH01 Director's details changed for Mr Derek Channon Yeo on 7 May 2019
07 May 2019 CH01 Director's details changed for John Shepley Thornton on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Michael Warin Ravenscroft Symes on 7 May 2019
07 May 2019 CH01 Director's details changed for Professor Clive Robert Orton on 7 May 2019
07 May 2019 CH01 Director's details changed for Mrs Kathleen Ball on 7 May 2019
07 May 2019 CH03 Secretary's details changed for Jean Carole Knight on 7 May 2019
07 May 2019 CH01 Director's details changed for Julia Heather Gertz on 7 May 2019
07 May 2019 CH01 Director's details changed for Jean Carole Knight on 7 May 2019
07 May 2019 CH01 Director's details changed for Mrs Kathleen Ball on 7 May 2019
07 May 2019 AD01 Registered office address changed from The Lodge Carshalton House Pound Street Carshalton Surrey SM5 3PN to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 May 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates