THE ERNEST COOK TRUST

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Linda Parsons as a secretary on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of Louisa Mccann as a secretary on 2025-07-16

View Document

17/04/2517 April 2025 Registered office address changed from The Estate Office Fairford Park Fairford Gloucestershire GL7 4JH to Court Farm Church Road Quenington Gloucestershire GL7 5BN on 2025-04-17

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Henry Merton Henderson as a director on 2024-12-12

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Satisfaction of charge 079074110002 in full

View Document

07/11/247 November 2024 Satisfaction of charge 079074110003 in full

View Document

03/10/243 October 2024 Appointment of Dr Zainab Kabba as a director on 2024-09-19

View Document

08/08/248 August 2024 Appointment of Mrs Linda Parsons as a secretary on 2024-07-26

View Document

25/07/2425 July 2024 Termination of appointment of Stephen Hatcher as a secretary on 2024-07-25

View Document

02/04/242 April 2024 Registration of charge 079074110003, created on 2024-03-21

View Document

06/02/246 February 2024 Director's details changed for Ms Jenefer Dawn Greenwood on 2024-02-05

View Document

06/02/246 February 2024 Secretary's details changed for Mr Stephen Hatcher on 2024-02-05

View Document

06/02/246 February 2024 Director's details changed for Ms Jenefer Dawn Greenwood on 2024-02-05

View Document

06/02/246 February 2024 Director's details changed for Mr Ian Pigott on 2024-02-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/01/243 January 2024 Appointment of Dr Ian Christopher Gambles as a director on 2024-01-01

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Director's details changed for Ms Jenefer Dawn Greenwood on 2023-08-11

View Document

24/08/2324 August 2023 Director's details changed for Ms Jenefer Dawn Greenwood on 2023-08-11

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Appointment of Mr Rory Landman as a director on 2023-06-16

View Document

11/04/2311 April 2023 Notification of Mary Elizabeth Riall as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Cessation of Andrew William Michael Christie-Miller as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Andrew William Michael Christie-Miller as a director on 2023-03-31

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Victoria Mary Edwards as a secretary on 2022-12-08

View Document

13/12/2213 December 2022 Termination of appointment of Walter Robert Alexander Ross as a director on 2022-12-08

View Document

13/12/2213 December 2022 Appointment of Mr Stephen Hatcher as a secretary on 2022-12-08

View Document

22/09/2222 September 2022 Director's details changed for Mr Ian Piggot on 2022-09-14

View Document

21/09/2221 September 2022 Appointment of Mr Ian Piggot as a director on 2022-09-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

03/02/153 February 2015 12/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MACLURE

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED SIR WALTER ROBERT ALEXANDER ROSS

View Document

07/02/147 February 2014 12/01/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR SIMON FLOWERDEW ELIOT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOSANQUET

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 ARTICLES OF ASSOCIATION

View Document

04/06/134 June 2013 ALTER ARTICLES 10/05/2013

View Document

07/02/137 February 2013 12/01/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

19/04/1219 April 2012 ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER

View Document

19/04/1219 April 2012 ALTER ARTICLES 10/04/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DR VICTORIA MARY EDWARDS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED HENRY MERTON HENDERSON

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR PATRICK STANLEY WINTON KING MACLURE

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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