ELLEN MACARTHUR FOUNDATION TRADING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a medium company made up to 2024-08-31

View Document

16/05/2516 May 2025 Notification of Ellen Macarthur Foundation as a person with significant control on 2016-12-22

View Document

16/05/2516 May 2025 Cessation of Ellen Patricia Macarthur as a person with significant control on 2016-12-22

View Document

20/12/2420 December 2024 Appointment of Miss Joanne Elisabeth Bootle as a director on 2024-12-19

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Andrew Morlet as a director on 2024-11-04

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

17/11/2317 November 2023 Appointment of Miss Joanne Bootle as a secretary on 2023-05-20

View Document

17/11/2317 November 2023 Termination of appointment of Matthew Enston as a secretary on 2023-05-20

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/03/161 March 2016 SECRETARY APPOINTED JOANNE ELISABETH BOOTLE

View Document

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

22/01/1522 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ANDREW MORLET

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUTTERWORTH

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ADOPT ARTICLES 26/06/2013

View Document

05/08/135 August 2013 ADOPT ARTICLES 26/06/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED JOCELYN BLERIOT

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

19/01/1219 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM SAIL LOFT MEDINA ROAD COWES ISLE OF WIGHT PO31 7BX

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAME HELEN MACARTHUR / 01/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM RAWORTHS LLP 89 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HF

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE SAIL LOFT 42 MEDINA ROAD COWES ISLE OF WIGHT PO31 7BX

View Document

22/12/0922 December 2009 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