Advanced company searchLink opens in new window

EDMUND RICE BICENTENNIAL TRUST LIMITED

Company number 04229228

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)
31 Jan 2025 PSC01 Notification of Amandi Mboya as a person with significant control on 12 March 2024
11 Dec 2024 AP01 Appointment of Mr Michael James Halligan as a director on 7 May 2024
12 Jun 2024 AA Accounts for a small company made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
09 May 2024 AP01 Appointment of Mr Christopher Terence Parker as a director on 7 May 2024
09 May 2024 TM01 Termination of appointment of Mark Vincent Holland as a director on 7 May 2024
09 May 2024 TM01 Termination of appointment of Paul Griffiths as a director on 7 May 2024
31 Jan 2024 PSC07 Cessation of Peter Clinch as a person with significant control on 28 January 2024
22 Jan 2024 AD01 Registered office address changed from Woodeaves Wicker Lane Hale Barns Altrincham Cheshire WA15 0HF to St Timothy’S Rockwell Road West Derby Liverpool L12 4XY on 22 January 2024
29 Aug 2023 PSC01 Notification of John Casey as a person with significant control on 6 April 2016
20 Jun 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
01 Jun 2023 PSC01 Notification of Peter Clinch as a person with significant control on 28 March 2022
01 Jun 2023 PSC01 Notification of Senan D'souza as a person with significant control on 28 March 2022
22 May 2023 PSC01 Notification of Hugo Caceres as a person with significant control on 28 March 2022
22 May 2023 PSC01 Notification of David Silva as a person with significant control on 28 March 2022
19 May 2023 PSC09 Withdrawal of a person with significant control statement on 19 May 2023
27 Apr 2023 AAMD Amended accounts for a small company made up to 31 December 2021
24 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Aug 2022 CH04 Secretary's details changed for L&P Trustee Services Limited on 22 August 2022
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
12 May 2022 AP01 Appointment of Br John Casey as a director on 3 May 2022
11 May 2022 TM01 Termination of appointment of Patrick George Gordon as a director on 3 May 2022
27 Apr 2022 TM01 Termination of appointment of Theresa Amanda Oldham as a director on 26 April 2022
12 Apr 2022 TM01 Termination of appointment of Julian Mcdonald as a director on 11 April 2022