THE ECOLOGY BUILDING SOCIETY FOUNDATION

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Appointment of Mr Jaedon Green as a director on 2025-03-19

View Document

22/04/2522 April 2025 Termination of appointment of Andrea Gold as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Gareth Charles Griffiths as a director on 2025-03-19

View Document

04/09/244 September 2024 Termination of appointment of Kerry Jean Mashford as a director on 2024-04-25

View Document

04/09/244 September 2024 Appointment of Mr Andrea Gold as a director on 2024-04-25

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

04/09/244 September 2024 Appointment of Mrs Laura Ward as a director on 2024-04-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Appointment of Ms Helen Mcloughlin as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Timothy David Morgan as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Alison Vipond as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Timothy David Morgan as a director on 2023-12-08

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Termination of appointment of Janet Margaret Slade as a director on 2023-01-10

View Document

19/01/2319 January 2023 Termination of appointment of Janet Slade as a secretary on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Ms Helen Mcloughlin as a director on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Ms Kerry Jean Mashford as a director on 2023-01-10

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR TIMOTHY DAVID MORGAN

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR TIMOTHY DAVID MORGAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHLEY TAYLOR

View Document

22/09/1522 September 2015 26/08/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

03/11/143 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/144 September 2014 26/08/14 NO MEMBER LIST

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS ALISON VIPOND

View Document

22/11/1322 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 26/08/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS HELEN ELIZABETH ASHLEY TAYLOR

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA PARKINSON

View Document

31/08/1231 August 2012 26/08/12 NO MEMBER LIST

View Document

04/04/124 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 26/08/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JONES / 24/04/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

08/09/108 September 2010 SECRETARY APPOINTED MS JANET SLADE

View Document

08/09/108 September 2010 26/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SLADE / 24/04/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY PARKINSON / 24/04/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEMIMAH PICKERING

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM LYNCH

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 26/08/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JEMIMAH JANE PICKERING

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MARK ROBERT JONES

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILLINGTON

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PETER ANTHONY TAYLOR

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PAMELA MARY PARKINSON

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JANET MARGARET SLADE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA GREEN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LYNCH

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY APPOINTED MALCOLM JOHN LYNCH

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR FIONA WHARTON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY JASON CURTIS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JOANNA ELIZABETH GREEN

View Document

26/08/0826 August 2008 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