- Company Overview for ELDWICK MEMORIAL HALL TRUST LTD (07815599)
- Filing history for ELDWICK MEMORIAL HALL TRUST LTD (07815599)
- People for ELDWICK MEMORIAL HALL TRUST LTD (07815599)
- More for ELDWICK MEMORIAL HALL TRUST LTD (07815599)
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 |