Advanced company searchLink opens in new window

EPPING FOREST HERITAGE TRUST

Company number 01339783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2010 CH01 Director's details changed for Judith Louise Adams on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Peter Gotham on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Terence Stuart Mallinson on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Richard Sidney Morris on 7 June 2010
27 May 2010 AA Total exemption full accounts made up to 31 December 2009
18 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 363a Annual return made up to 07/06/09
17 Feb 2009 288a Director appointed miss catherine sidony mcguinness
26 Jan 2009 288b Appointment terminated director john bird
26 Jan 2009 288b Appointment terminated director thomas barker
06 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
10 Jul 2008 288b Appointment terminated director kenneth foster
01 Jul 2008 363a Annual return made up to 07/06/08
06 May 2008 288c Secretary's change of particulars / marian haddad / 05/02/2008
06 May 2008 288c Secretary's change of particulars / marian haddad / 05/02/2008
20 Mar 2008 288a Director appointed mr peter joseph tidmarsh
19 Feb 2008 288a New director appointed
04 Jan 2008 288b Director resigned
24 Sep 2007 288a New director appointed
21 Aug 2007 AA Full accounts made up to 31 December 2006
30 Jul 2007 363a Annual return made up to 07/06/07
03 Jul 2007 288a New director appointed
28 Nov 2006 288a New secretary appointed
15 Nov 2006 288b Secretary resigned
14 Aug 2006 AA Full accounts made up to 31 December 2005