THE ERNEST COOK TRUST
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Termination of appointment of Linda Parsons as a secretary on 2025-07-16 |
16/07/2516 July 2025 New | Appointment of Louisa Mccann as a secretary on 2025-07-16 |
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 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
07/01/257 January 2025 | Termination of appointment of Henry Merton Henderson as a director on 2024-12-12 |
06/01/256 January 2025 | Group of companies' accounts made up to 2024-03-31 |
07/11/247 November 2024 | Satisfaction of charge 079074110002 in full |
07/11/247 November 2024 | Satisfaction of charge 079074110003 in full |
03/10/243 October 2024 | Appointment of Dr Zainab Kabba as a director on 2024-09-19 |
08/08/248 August 2024 | Appointment of Mrs Linda Parsons as a secretary on 2024-07-26 |
25/07/2425 July 2024 | Termination of appointment of Stephen Hatcher as a secretary on 2024-07-25 |
02/04/242 April 2024 | Registration of charge 079074110003, created on 2024-03-21 |
06/02/246 February 2024 | Director's details changed for Ms Jenefer Dawn Greenwood on 2024-02-05 |
06/02/246 February 2024 | Secretary's details changed for Mr Stephen Hatcher on 2024-02-05 |
06/02/246 February 2024 | Director's details changed for Ms Jenefer Dawn Greenwood on 2024-02-05 |
06/02/246 February 2024 | Director's details changed for Mr Ian Pigott on 2024-02-05 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
03/01/243 January 2024 | Appointment of Dr Ian Christopher Gambles as a director on 2024-01-01 |
02/01/242 January 2024 | Group of companies' accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Director's details changed for Ms Jenefer Dawn Greenwood on 2023-08-11 |
24/08/2324 August 2023 | Director's details changed for Ms Jenefer Dawn Greenwood on 2023-08-11 |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Memorandum and Articles of Association |
20/06/2320 June 2023 | Appointment of Mr Rory Landman as a director on 2023-06-16 |
11/04/2311 April 2023 | Notification of Mary Elizabeth Riall as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Cessation of Andrew William Michael Christie-Miller as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Andrew William Michael Christie-Miller as a director on 2023-03-31 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Resolutions |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
23/12/2223 December 2022 | Accounts for a small company made up to 2022-03-31 |
13/12/2213 December 2022 | Termination of appointment of Victoria Mary Edwards as a secretary on 2022-12-08 |
13/12/2213 December 2022 | Termination of appointment of Walter Robert Alexander Ross as a director on 2022-12-08 |
13/12/2213 December 2022 | Appointment of Mr Stephen Hatcher as a secretary on 2022-12-08 |
22/09/2222 September 2022 | Director's details changed for Mr Ian Piggot on 2022-09-14 |
21/09/2221 September 2022 | Appointment of Mr Ian Piggot as a director on 2022-09-14 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
03/02/153 February 2015 | 12/01/15 NO MEMBER LIST |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MACLURE |
27/11/1427 November 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
11/02/1411 February 2014 | DIRECTOR APPOINTED SIR WALTER ROBERT ALEXANDER ROSS |
07/02/147 February 2014 | 12/01/14 NO MEMBER LIST |
22/11/1322 November 2013 | DIRECTOR APPOINTED MR SIMON FLOWERDEW ELIOT |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOSANQUET |
25/09/1325 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
04/06/134 June 2013 | ARTICLES OF ASSOCIATION |
04/06/134 June 2013 | ALTER ARTICLES 10/05/2013 |
07/02/137 February 2013 | 12/01/13 NO MEMBER LIST |
11/01/1311 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
19/04/1219 April 2012 | ARTICLES OF ASSOCIATION |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER |
19/04/1219 April 2012 | ALTER ARTICLES 10/04/2012 |
05/04/125 April 2012 | DIRECTOR APPOINTED DR VICTORIA MARY EDWARDS |
05/04/125 April 2012 | DIRECTOR APPOINTED HENRY MERTON HENDERSON |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR PATRICK STANLEY WINTON KING MACLURE |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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