THE GARDENS OF EASTON LODGE PRESERVATION TRUST
Company number 04638621
- Company Overview for THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621)
- Filing history for THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621)
- People for THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621)
- More for THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621)
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 |