Advanced company searchLink opens in new window

THE EDEN RIVERS TRUST

Company number 06460807

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)
14 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
02 Dec 2024 AP01 Appointment of Mrs Nicola Jane Renison as a director on 25 July 2024
02 Dec 2024 AP01 Appointment of Miss India Dorothea Tuer as a director on 25 July 2024
02 Dec 2024 TM01 Termination of appointment of James Joscelin Turner as a director on 25 July 2024
02 Dec 2024 TM01 Termination of appointment of John Leonard Sander as a director on 25 July 2024
02 Dec 2024 AP03 Appointment of Professor John Quinton as a secretary on 25 July 2024
02 Dec 2024 TM02 Termination of appointment of Edward Charles Ecroyd as a secretary on 25 July 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2023 CC04 Statement of company's objects
10 Nov 2023 AP01 Appointment of Mr Gordon Leslie Mcgregor as a director on 27 April 2023
10 Nov 2023 AP01 Appointment of Mr Ruari Martin as a director on 27 April 2023
09 Nov 2023 AP01 Appointment of Dr David Unwin as a director on 27 April 2023
09 Nov 2023 TM01 Termination of appointment of Robert Warburton as a director on 27 April 2023
09 Nov 2023 TM01 Termination of appointment of Nigel Douglas Milsom as a director on 27 April 2023
20 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
23 Apr 2022 AP01 Appointment of Mrs Juliet Alexandra Lack as a director on 10 April 2022
23 Apr 2022 TM01 Termination of appointment of Alex Thursby as a director on 10 April 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
19 Nov 2021 AD01 Registered office address changed from 4 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN England to 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 19 November 2021
06 Sep 2021 AD01 Registered office address changed from Dunmail Building Newton Rigg College Penrith Cumbria CA11 0AH United Kingdom to 4 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 6 September 2021