Advanced company searchLink opens in new window

THE GARDENS OF EASTON LODGE PRESERVATION TRUST

Company number 04638621

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)
30 Jun 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Jan 2017 AD02 Register inspection address has been changed to Beech House Dunmow Road Great Easton Dunmow CM6 2DL
22 Jan 2017 AD01 Registered office address changed from C/O C/O Beech House Dunmow Road Great Easton Dunmow Essex CM6 2DL England to Beech House Dunmow Road Great Easton Dunmow CM6 2DL on 22 January 2017
22 Jan 2017 TM01 Termination of appointment of Robin Whalley as a director on 9 June 2016
24 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Sep 2016 AD01 Registered office address changed from C/O C/O Trust Administrator the Old Barn Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6QX to C/O C/O Beech House Dunmow Road Great Easton Dunmow Essex CM6 2DL on 24 September 2016
31 Jan 2016 AR01 Annual return made up to 16 January 2016 no member list
24 Dec 2015 AP01 Appointment of Mr Richard John Havis as a director on 18 December 2015
23 Dec 2015 AP01 Appointment of Ms Jill Isobel Goldsmith as a director on 18 December 2015
11 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
28 Oct 2015 AP01 Appointment of Mrs Susan Gilbert as a director on 23 April 2015
28 Oct 2015 TM01 Termination of appointment of James Boutwood as a director on 3 July 2015
27 Jan 2015 AR01 Annual return made up to 16 January 2015 no member list
27 Jan 2015 TM01 Termination of appointment of Gwendoline Susan Blackshaw as a director on 22 January 2015
03 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 16 January 2014 no member list
06 Feb 2014 AD04 Register(s) moved to registered office address
03 Feb 2014 AP01 Appointment of Mr Robin Angus Sinclair Drever as a director
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Oct 2013 TM01 Termination of appointment of John Davey as a director
21 Sep 2013 AD01 Registered office address changed from Warwick House Easton Lodge Little Easton Great Dunmow, Essex CM6 2BB on 21 September 2013
06 Feb 2013 AR01 Annual return made up to 16 January 2013 no member list