Advanced company searchLink opens in new window

ELDWICK MEMORIAL HALL TRUST LTD

Company number 07815599

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)
14 May 2024 PSC07 Cessation of Tony Clegg as a person with significant control on 1 May 2024
14 May 2024 PSC01 Notification of Hannah Clare Hirst as a person with significant control on 1 May 2024
14 May 2024 AD01 Registered office address changed from 41 Pengarth Bingley BD16 3DX England to 19 Stone Hill Bingley BD16 3DS on 14 May 2024
14 May 2024 TM01 Termination of appointment of Robert Anthony Clegg as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Gareth John Ashton as a director on 1 May 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
18 Dec 2023 TM01 Termination of appointment of Richard Peter Clarke as a director on 29 September 2023
07 Aug 2023 AP01 Appointment of Mrs Dianlella Dunn as a director on 6 August 2023
24 Jul 2023 AP01 Appointment of Mrs Hannah Hirst as a director on 23 July 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
19 Nov 2021 AD01 Registered office address changed from Eldwick Memorial Trust Otley Road Eldwick Bingley West Yorkshire BD16 3EQ to 41 Pengarth Bingley BD16 3DX on 19 November 2021
20 Aug 2021 AP01 Appointment of Mr Gareth John Ashton as a director on 10 August 2021
20 Aug 2021 PSC01 Notification of Tony Clegg as a person with significant control on 1 August 2021
14 Jul 2021 TM02 Termination of appointment of Pauline Elaine Sibley as a secretary on 2 July 2021
14 Jul 2021 TM01 Termination of appointment of Pauline Elaine Sibley as a director on 2 July 2021
14 Jul 2021 PSC07 Cessation of Pauline Elaine Sibley as a person with significant control on 2 July 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
10 Nov 2020 AD02 Register inspection address has been changed from C/O Pauline Sibley 10 Landsmoor Grove Eldwick Bingley West Yorkshire BD16 3DZ United Kingdom to 2 Nursery Farm Carr Lane East Morton Keighley BD20 5RY
16 Mar 2020 CH03 Secretary's details changed for Mrs Pauline Elaine Sibley on 4 March 2020
16 Mar 2020 PSC04 Change of details for Mrs Pauline Elaine Sibley as a person with significant control on 4 March 2020