ENSTONE UPLANDS AND DISTRICT CONSERVATION TRUST

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Stephen John Kent Peach as a director on 2024-09-29

View Document

02/10/242 October 2024 Appointment of Mr Nigel Roby as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Mrs Mary Elizabeth Curnock Cook as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Carol Geare as a director on 2024-09-14

View Document

23/09/2423 September 2024 Termination of appointment of Mark Alexander Hudson as a director on 2024-09-14

View Document

23/09/2423 September 2024 Registered office address changed from Upper Stone Farm Cottage Upper Stone Farm Cottage Lidstone Chipping Norton Oxfordshire OX7 4HL to The Rectory Glympton Woodstock Oxfordshire OX20 1AL on 2024-09-23

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR HAMISH LAING

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 08/03/16 NO MEMBER LIST

View Document

28/07/1528 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 08/03/15 NO MEMBER LIST

View Document

25/07/1425 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MARK ALEXANDER HUDSON

View Document

20/03/1420 March 2014 08/03/14 NO MEMBER LIST

View Document

24/05/1324 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 08/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM MANORFIELD CHURCH ENSTONE CHIPPING NORTON OXFORDSHIRE OX7 4NL

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UPPER STONE FARM COTTAGE LIDSTONE CHIPPING NORTON OXFORDSHIRE OX7 4HL ENGLAND

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAW

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAW

View Document

25/07/1225 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ANNETTE LAWRENCE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ROBERT BENNET MARSHALL JOHNSTON

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR STEPHEN JOHN KENT PEACH

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN CARLETON- PAGET

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS CAROL GEARE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT RITTSON THOMAS

View Document

16/03/1216 March 2012 08/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 08/03/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLIVER RITTSON THOMAS / 08/03/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BOARDMAN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN STANER

View Document

21/05/1021 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN VOLANS

View Document

23/04/1023 April 2010 08/03/10

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SUSAN ALEXANDRA STANER

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD SCOTT

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED RUPERT OLIVER RITTSON THOMAS

View Document

16/05/0816 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company