- Company Overview for ESKDALE MILL & HERITAGE TRUST (05743618)
- Filing history for ESKDALE MILL & HERITAGE TRUST (05743618)
- People for ESKDALE MILL & HERITAGE TRUST (05743618)
- Charges for ESKDALE MILL & HERITAGE TRUST (05743618)
- Registers for ESKDALE MILL & HERITAGE TRUST (05743618)
- More for ESKDALE MILL & HERITAGE TRUST (05743618)
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) |
---|---|---|---|
29 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
26 Mar 2021 | AP01 | Appointment of Mr Peter Edward Grove as a director on 25 February 2021 | |
09 Jan 2021 | AP01 | Appointment of Mr Stuart William Ross as a director on 5 November 2020 | |
11 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
06 Feb 2020 | AD01 | Registered office address changed from 8 Princess Avenue Seaton Workington CA14 1DH England to Eskdale Mill Boot Holmrook CA19 1TG on 6 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Adam David Pattison as a secretary on 4 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Adam David Pattison as a director on 4 February 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | TM01 | Termination of appointment of Jodie Alice Mills as a director on 23 June 2019 | |
07 May 2019 | TM01 | Termination of appointment of Peter Van Zeller as a director on 27 April 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
29 Jan 2019 | AD01 | Registered office address changed from Inglenook Main Street Ravenglass Cumbria CA18 1SD to 8 Princess Avenue Seaton Workington CA14 1DH on 29 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Peter Van Zeller as a secretary on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Ms Rosemary Lord as a director on 28 January 2019 | |
28 Jan 2019 | AP03 | Appointment of Mr Adam David Pattison as a secretary on 28 January 2019 | |
14 Jun 2018 | MR01 | Registration of charge 057436180001, created on 13 June 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
30 Mar 2018 | TM01 | Termination of appointment of John Damian Mc Sweeney as a director on 18 February 2018 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Adam Davis Pattison as a director on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Richard Mark Johnson as a director on 16 March 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Adam David Pattison as a director on 1 November 2016 |